BARKA PROPERTY SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

12/06/2312 June 2023 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-06-12

View Document

07/06/237 June 2023 Statement of affairs

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-20

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mrs Sara Ellen Barka on 2022-12-08

View Document

13/12/2213 December 2022 Registered office address changed from Cobblestone Estates the Courtyard Mersham Le Hatch, Hythe Road Ashford Kent TN25 6NH England to 42 Cudworth Road Ashford Kent TN24 0BG on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Serkan Barka on 2022-12-08

View Document

13/12/2213 December 2022 Change of details for Mrs Sara Ellen Barka as a person with significant control on 2022-12-08

View Document

13/12/2213 December 2022 Change of details for Mr Serkan Barka as a person with significant control on 2022-12-08

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from 46 Jeffery Street Gillingham Kent ME7 1BZ to Cobblestone Estates the Courtyard Mersham Le Hatch, Hythe Road Ashford Kent TN25 6NH on 2021-11-17

View Document

08/06/218 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELLEN BARKA / 19/05/2021

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR SERKAN BARKA / 20/05/2021

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SERKAN BARKA / 19/05/2021

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELLEN BARKA / 20/05/2021

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/05/2028 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/06/196 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELLEN BARKA / 30/07/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELLEN BARKA / 24/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 70 REDE COURT ROAD STROOD KENT ME2 3TF

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED EASY PROPERTIES (KENT) LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087807950001

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O HURKAN SAYMAN & CO 2D LUTON ROAD CHATHAM KENT ME4 5AA UNITED KINGDOM

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELLEN BARKA / 20/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELLEN BARKA / 23/12/2013

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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