BAREHAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

30/07/2530 July 2025 NewChange of details for Miss Sydney Jane Parkinson as a person with significant control on 2024-08-07

View Document

29/07/2529 July 2025 NewChange of details for Mr John Matthew Parkinson as a person with significant control on 2024-08-07

View Document

25/07/2525 July 2025 NewDirector's details changed for Miss Sydney Jane Parkinson on 2025-03-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr John Matthew Parkinson on 2024-01-05

View Document

24/07/2524 July 2025 NewChange of details for Miss Sydney Jane Parkinson as a person with significant control on 2025-03-01

View Document

24/07/2524 July 2025 NewChange of details for Mr John Matthew Parkinson as a person with significant control on 2024-01-05

View Document

20/12/2420 December 2024 Termination of appointment of Leanne Wall as a secretary on 2024-12-20

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Satisfaction of charge 035080010006 in full

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

22/07/2422 July 2024 Satisfaction of charge 035080010017 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 035080010007 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 035080010016 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 035080010005 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 035080010009 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 035080010003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mrs Leanne Wall as a secretary on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of John Matthew Parkinson as a secretary on 2023-08-25

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

06/03/236 March 2023 Notification of Sydney Jane Parkinson as a person with significant control on 2022-04-21

View Document

06/03/236 March 2023 Notification of John Matthew Parkinson as a person with significant control on 2022-04-21

View Document

06/03/236 March 2023 Second filing of Confirmation Statement dated 2022-07-17

View Document

20/02/2320 February 2023 Cessation of John Charles Parkinson as a person with significant control on 2022-04-21

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/07/2226 July 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

19/03/2119 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 035080010019

View Document

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

View Accounts

21/12/2021 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

28/10/2028 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2019

View Document

23/09/2023 September 2020 12/02/19 STATEMENT OF CAPITAL GBP 1257609

View Document

23/09/2023 September 2020 SUB-DIVISION 13/02/19

View Document

23/09/2023 September 2020 13/02/19 STATEMENT OF CAPITAL GBP 1772514

View Document

23/09/2023 September 2020 AUTH SHARE CAP DELETED FROM ARTS 12/02/2019

View Document

23/09/2023 September 2020 ADOPT ARTICLES 13/02/2019

View Document

23/09/2023 September 2020 ARTICLES OF ASSOCIATION

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035080010018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010013

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010012

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010011

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010006

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010005

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010004

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010016

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010010

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010009

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010008

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010007

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010014

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010015

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010003

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010002

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035080010017

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035080010001

View Document

19/06/1819 June 2018 CESSATION OF HR GO PLC AS A PSC

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES PARKINSON

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED THNKR LIMITED CERTIFICATE ISSUED ON 25/04/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 COMPANY NAME CHANGED GRANARY WEB DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 04/06/15

View Document

13/04/1513 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED STAR EXECUTIVES LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/129 July 2012 COMPANY NAME CHANGED OGILVIE SEARCH ASIA LIMITED CERTIFICATE ISSUED ON 09/07/12

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

11/04/1111 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/04/1023 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR MARK ANDREW KINGSTON

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED PARKINSON JV TWENTY-SEVEN LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM WELLINGTON HOUSE CHURCH ROAD ASHFORD KENT TN23 1RE

View Document

01/05/081 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

22/03/9922 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

23/02/9823 February 1998 S386 DISP APP AUDS 16/02/98

View Document

11/02/9811 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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