BARKER HOGG LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Morna May Barry as a director on 2024-11-10

View Document

25/03/2525 March 2025 Cessation of Morna May Barry as a person with significant control on 2024-11-10

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-27 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 10/07/14 STATEMENT OF CAPITAL GBP 100

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MELINDA BARRY / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARC BARRY / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORNA MAY BARRY / 01/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 £ IC 5/4 05/02/07 £ SR 1@1=1

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TERMS OF AGREEM' APPROV 05/02/07

View Document

12/02/0712 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/079 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/02/079 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/078 February 2007 PARTIC OF MORT/CHARGE *****

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: 135 WELLINGTON STREET GLASGOW LANARKSHIRE G2 2XE

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 27/10/01; CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/09/0119 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

30/03/0130 March 2001 FIRST GAZETTE

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 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