BARKBY DEVELOPMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

02/04/232 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM SUITE 2A, 95 WILTON ROAD LONDON SW1V 1BZ ENGLAND

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIANO PAOLO MARIA GRASSI / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR CRISTIANO PAOLO MARIA GRASSI / 10/03/2020

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

24/01/1924 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM SUIT 2A 95 WILTON ROAD LONDON SW1V 1BZ ENGLAND

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM SUITE 12A 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY CRISTIANO GRASSI

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

13/03/1513 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR CRISTIANO PAOLO MARIA GRASSI

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MR CRISTIANO PAOLO MARIA GRASSI

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR GLOBAL ASSISTANCE SERVICES S.A.

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE POSTIFFERI

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

09/01/159 January 2015 Annual return made up to 19 July 2014 with full list of shareholders

View Document

08/01/158 January 2015 CORPORATE DIRECTOR APPOINTED GLOBAL ASSISTANCE SERVICES S.A.

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY SMITH

View Document

31/03/1431 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR LINDSAY LEGGAT SMITH

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR STEPHANE JEAN MARIE POSTIFFERI

View Document

26/09/1126 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MRS BRENDA PATRICIA COCKSEDGE

View Document

24/03/1124 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA COCKSEDGE / 10/12/2004

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/01/0917 January 2009 DISS40 (DISS40(SOAD))

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

12/03/0812 March 2008 DISS40 (DISS40(SOAD))

View Document

11/03/0811 March 2008 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

22/01/0822 January 2008 FIRST GAZETTE

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: BURBAGE HOUSE 83-85 CURTAIN ROAD LONDON EC2A 3BS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 35 PAUL STREET LONDON EC2A 4UQ

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 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