BARNCLASS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Keith Mcclure as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Josephine Hayman as a director on 2024-11-11

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

14/02/2414 February 2024 Appointment of Jonathan David Taylor as a director on 2024-02-01

View Document

22/01/2422 January 2024 Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Alexander Christofis as a director on 2023-12-22

View Document

23/11/2323 November 2023 Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

28/03/2228 March 2022 Appointment of Rebecca Louise Gardiner as a director on 2022-03-18

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOSEPHINE HAYMAN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR TOM ROBSON

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES MCNUFF

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL JAMES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTTERS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 TERMINATE SEC APPOINTMENT

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

14/12/1614 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BUTTERS / 01/03/2016

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 CURRSHO FROM 21/05/2014 TO 31/03/2014

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/13

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

13/06/1313 June 2013 PREVSHO FROM 30/09/2013 TO 21/05/2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY BHARAT THAKRAR

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI

View Document

05/06/135 June 2013 DIRECTOR APPOINTED ANDREW HENRY MILES

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR JEAN-MARC VANDEVIVERE

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR NIGEL MARK WEBB

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

05/06/135 June 2013 DIRECTOR APPOINTED CHARLES BUTTERS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED LUCINDA MARGARET BELL

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHN FORSHAW

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR NIGEL MARK WEBB

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHN FORSHAW

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS SARAH MORRELL BARZYCKI

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS SARAH MORRELL BARZYCKI

View Document

05/06/135 June 2013 DIRECTOR APPOINTED ANDREW HENRY MILES

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR JEAN-MARC VANDEVIVERE

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

05/06/135 June 2013 DIRECTOR APPOINTED CHARLES BUTTERS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED LUCINDA MARGARET BELL

View Document

05/06/135 June 2013 SECRETARY APPOINTED NDIANA EKPO

View Document

05/06/135 June 2013 SECRETARY APPOINTED NDIANA EKPO

View Document

05/06/135 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR HARJIT PARMAR

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR BHARAT THAKRAR

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTTERS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM ARGYLE HOUSE NORTHSIDE LEVEL 3 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR HIRJI THAKRAR / 06/05/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BHARAT KUMAR HIRJI THAKRAR / 06/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARJIT SINGH PARMAR / 06/05/2012

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/06/111 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM ARGYLE HOUSE, NORTHSIDE LEVEL 3 NORTHWOOD HILLS MIDDLESEX HA6 1LN

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: ARGYLE HOUSE, NORTHSIDE LEVEL 3 NORTHWOOD HILLS MIDDLESEX HA6 1LN

View Document

24/05/0724 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: UNIT 2 WINCANTON, ROCKWARE AVENUE, GREENFORD MIDDLESEX UB6 0AA

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 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