BARNES PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALAN BARNES / 01/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN BARNES / 01/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN BARNES / 01/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALAN BARNES / 20/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN BARNES / 20/02/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM
2B NORTHBROOK COURT
PARK STREET
NEWBURY
BERKSHIRE
RG14 1EA
UNITED KINGDOM

View Document

22/02/1122 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN BARNES / 22/02/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

06/05/106 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN BARNES / 10/01/2010

View Document

06/05/106 May 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
10A HART STREET
HENLEY ON THAMES
OXON
RG9 2AU

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM
88 SHEEP STREET
BICESTER
OXFORDSHIRE
OX26 6LP

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BARNES / 01/01/2009

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS RICHARD ALAN BARNES LOGGED FORM

View Document

16/09/0916 September 2009 RES02

View Document

15/09/0915 September 2009 ORDER OF COURT - RESTORATION

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/09/073 September 2007 COMPANY NAME CHANGED
DATAFUTURE LIMITED
CERTIFICATE ISSUED ON 03/09/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM:
MOOR VIEW
THE HILL
MILLOM
CUMBRIA LA18 5HF

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 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