BARNARDO DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

05/06/255 June 2025 Satisfaction of charge 1 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 9 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 10 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 11 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 8 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 12 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 13 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 15 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 16 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 17 in full

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Resolutions

View Document

26/07/2426 July 2024 Notification of Barnardo's as a person with significant control on 2024-07-04

View Document

26/07/2426 July 2024 Cessation of Barnardo Holdings Limited as a person with significant control on 2024-07-04

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/01/224 January 2022 Termination of appointment of Javed Akhtar Khan as a director on 2021-12-31

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Ms Michelle Lee-Izu as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Ms Lynn Anne Perry as a director on 2021-12-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRIPPS

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR JAVED AKHTAR KHAN

View Document

24/01/1924 January 2019 SECRETARY APPOINTED MR DAVID MARK CUNNINGHAM

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY TRICIA OWENS

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MS TRICIA CLAIRE OWENS

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PEGG

View Document

19/12/1719 December 2017 SECRETARY APPOINTED MR DAVID MARK CUNNINGHAM

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL MOORE

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY MARIE LIVINGSTONE

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR EVERTON BRYAN

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BARNES

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SHEPPARD

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MS MARIE CLAIRE LIVINGSTONE

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY JOANNA LAWSON

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR EVERTON BRYAN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BROOK

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY BROOK / 25/04/2013

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NORMAN BARNES / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MALCOLM CRIPPS / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DANIEL PEGG / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE SHEPPARD / 25/04/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 ADOPT ARTICLES 15/07/2010

View Document

09/08/109 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NORMAN BARNES / 30/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MALCOLM CRIPPS / 30/07/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED PETER HARRY BROOK

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN THEODORESON

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED KEVIN NORMAN BARNES

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PENNEY

View Document

23/01/0823 January 2008 AUDITOR'S RESIGNATION

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 S80A AUTH TO ALLOT SEC 20/10/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 AUDITOR'S RESIGNATION

View Document

21/11/9521 November 1995 AUDITOR'S RESIGNATION

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 S252 DISP LAYING ACC 22/03/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9229 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/10/6928 October 1969 CERTIFICATE OF INCORPORATION

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