BARKING PROPERTY COMPANY LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRYSHIA THERESE FORD / 01/01/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN EDGINGTON

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 1 BEARDSLEY GARDENS NOTTINGHAM NOTTS NG2 1QD

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 18 KINGS DRIVE BRINSLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 5DG

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 TALLTREES 1 BEARDSLEY GARDENS NOTTINGHAM NOTTINGHAMSHIRE NG2 1QD

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: G OFFICE CHANGED 01/05/02 THORNHILL PRIORY LANE, THURGARTON NOTTINGHAM NOTTINGHAMSHIRE NG14 7GR

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: G OFFICE CHANGED 29/01/01 3 TENNYSON AVENUE FOUR OAKES SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

19/12/0019 December 2000 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