BARBENTAS DEVELOPMENTS LLP

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-24 to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

02/01/202 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENCE MARIE FRANCOISE BARRAS

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES TASKER

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ANTHONY BENNETT

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

23/09/1623 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES TASKER / 25/06/2015

View Document

07/09/167 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS FLORENCE MARIE FRANCOISE BARRAS / 25/06/2015

View Document

07/09/167 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BENNETT / 25/06/2015

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

29/09/1529 September 2015 PREVEXT FROM 29/12/2014 TO 31/12/2014

View Document

28/07/1528 July 2015 ANNUAL RETURN MADE UP TO 09/07/15

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR 54 HATTON GARDEN LONDON EC1N 8HN

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

03/11/143 November 2014 ANNUAL RETURN MADE UP TO 09/07/14

View Document

29/09/1429 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

07/08/137 August 2013 ANNUAL RETURN MADE UP TO 09/07/13

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 ANNUAL RETURN MADE UP TO 09/07/12

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 ANNUAL RETURN MADE UP TO 09/07/11

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 09/07/10

View Document

07/05/107 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN JAMES TASKER / 04/05/2010

View Document

07/05/107 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL ANTHONY BENNETT / 05/04/2010

View Document

07/05/107 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / FLORENCE BARRAS / 05/04/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 09/07/09

View Document

18/05/0918 May 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM HUNTON & WILLIAMS 30 ST. MARY AXE LONDON EC3A 8EP

View Document

09/07/089 July 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company