BARNETSON PLACE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Roger Frederick Lees as a director on 2024-04-04

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/252 April 2025 Cessation of Roger Frederick Lees as a person with significant control on 2024-04-04

View Document

16/08/2416 August 2024 Appointment of Mr Matthew Fletcher as a director on 2024-06-20

View Document

16/08/2416 August 2024 Appointment of Mr Richard James Fitzjohn as a director on 2024-06-03

View Document

14/08/2414 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of John Fredrick Warder as a director on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

12/04/2312 April 2023 Cessation of John Fredrick Warder as a person with significant control on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/05/216 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

16/04/2116 April 2021 SECOND FILING OF AP01 FOR MR JOHN FREDERICK WARDER

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARGARET ATKINSON

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET ATKINSON / 15/04/2021

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / JANE MARGARET ATKINSON / 15/04/2021

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER FREDERICK LEES

View Document

13/04/2113 April 2021 CESSATION OF ALAN FENWICK AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 DIRECTOR APPOINTED JANE MARGARET ATKINSON

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN FENWICK

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KERSHAW

View Document

16/08/1916 August 2019 CESSATION OF JEFFREY ANTHONY KERSHAW AS A PSC

View Document

24/07/1924 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR ROGER FREDERICK LEES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/05/1830 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/05/1731 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY BARNES

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARION FENWICK

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ATKINSON

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN MILES-JASTROW

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER LEES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ROGER FREDERICK LEES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MARTIN ROBERT ATKINSON

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS LYNN ELAINE MILES-JASTROW

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS MARION IRIS FENWICK

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BLOOMFIELD

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MISS TRACEY JANE BARNES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JOHN FREDRICK WARDER

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR ALAN FENWICK

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM HEADGATE COURT HEAD STREET COLCHESTER CO1 1NP UNITED KINGDOM

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JEFFREY ANTHONY KERSHAW

View Document

06/04/166 April 2016 01/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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