BARNARDISTON PROPERTIES LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

23/01/1123 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL JENNINGS / 17/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 SECRETARY'S PARTICULARS WENDY JENNINGS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR'S PARTICULARS TERENCE JENNINGS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: WESTFIELD HOUSE TERRINGTON ST CLEMENT KINGS LYNN NORFOLK PE34 4EX

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: PARKER DONNO AND COMPANY UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE GLEMSFORD SUDBURY SUFFOLK CO10 7PZ

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/962 February 1996

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: BOREHAMGATE HOUSE KING STREET SUDBURY SUFFOLK CO1 06E

View Document

01/04/941 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/05/926 May 1992

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/07/911 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: G OFFICE CHANGED 07/06/88 16 ANGEL HILL BURY ST EDMUNDS SUFFOLK

View Document

25/08/8725 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/03/875 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/846 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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