BARHALE PROPERTIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

17/12/2417 December 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/02/248 February 2024

View Document

08/09/238 September 2023 Registration of charge 021996850011, created on 2023-08-31

View Document

11/07/2311 July 2023

View Document

10/07/2310 July 2023 Satisfaction of charge 021996850001 in full

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

21/06/2321 June 2023 Satisfaction of charge 021996850007 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 021996850008 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 021996850003 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 021996850006 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 021996850004 in full

View Document

10/03/2310 March 2023 Satisfaction of charge 021996850009 in full

View Document

06/03/236 March 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 All of the property or undertaking has been released from charge 021996850009

View Document

30/11/2230 November 2022 All of the property or undertaking has been released from charge 021996850009

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2022-06-30

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-06-30

View Document

07/12/217 December 2021 Registration of charge 021996850010, created on 2021-12-03

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

27/03/1927 March 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021996850007

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ANTHONY CURRAN / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CURRAN / 03/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850002

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850005

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR SEAN JAMES MARTIN CURRAN

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021996850004

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021996850005

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021996850006

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021996850003

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARHALE HOLDINGS PLC

View Document

12/09/1712 September 2017 CESSATION OF BARHALE PLC AS A PSC

View Document

08/09/178 September 2017 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 021996850001

View Document

08/09/178 September 2017 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 021996850002

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED BARHALE HOMES LIMITED CERTIFICATE ISSUED ON 12/07/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH SHEPPARD / 01/07/2013

View Document

12/07/1212 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/10/118 October 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 1 July 2010 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 COMPANY BUSINESS 30/06/2010

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/05/0820 May 2008 APPROVE ACCOUNTS ETC 31/01/2008

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS; AMEND

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/01/055 January 2005 £ NC 10000/50000 25/11/

View Document

05/01/055 January 2005 NC INC ALREADY ADJUSTED 25/11/04

View Document

07/10/047 October 2004 COMPANY NAME CHANGED BARHALE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/10/04

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: WALLOWS LANE WALSALL WEST MIDLANDS WS2 9BU

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

08/04/038 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 167 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HD

View Document

15/07/0215 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

14/06/0214 June 2002 APPROVAL FIN B/S AGM 24/04/02

View Document

14/06/0214 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

20/06/0120 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/07/007 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

19/05/9819 May 1998 EXEMPTION FROM APPOINTING AUDITORS 28/04/98

View Document

29/06/9729 June 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 EXEMPTION FROM APPOINTING AUDITORS 12/02/96

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

20/03/9620 March 1996 MINUTES OF MEETINGS

View Document

12/07/9512 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 EXEMPTION FROM APPOINTING AUDITORS 22/01/94

View Document

19/05/9419 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 EXEMPTION FROM APPOINTING AUDITORS 22/01/92

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 RETURN MADE UP TO 15/05/90; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

20/07/9020 July 1990 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 421 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4HN

View Document

29/09/8929 September 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: THE COURTYARD HIGH ST CHOBHAM WOKING GU24 8AF

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 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