BARNETT DEVELOPMENTS GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/246 April 2024 Statement of affairs

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Registered office address changed from Apartment 1 Portland View Dean Street Bristol BS2 8FE England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-04-06

View Document

06/04/246 April 2024 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

18/02/2218 February 2022 Termination of appointment of Lorna Mary Barnett as a director on 2022-02-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BARNETT / 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 ADOPT ARTICLES 03/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARY BARNETT / 16/09/2016

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BARNETT / 16/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BARNETT / 16/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARY BARNETT / 16/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BARNETT / 16/09/2016

View Document

24/05/1624 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BARNETT / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARY BARNETT / 24/05/2016

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BARNETT / 24/05/2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075985220007

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220006

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220005

View Document

05/02/155 February 2015 COMPANY NAME CHANGED PORTLAND HOUSE (BRISTOL) LTD CERTIFICATE ISSUED ON 05/02/15

View Document

28/01/1528 January 2015 CURRSHO FROM 30/04/2014 TO 31/10/2013

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 24 PORTLAND SQUARE PORTLAND SQUARE BRISTOL BS2 8RZ ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075985220006

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075985220005

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220004

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MRS LORNA MARY BARNETT

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

08/05/148 May 2014 SAIL ADDRESS CHANGED FROM: STOCKWOOD CHAMBERS COWPER STREET BRISTOL BS5 9JL ENGLAND

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR NICHOLAS BARNETT

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 24 PORTLAND SQUARE BRISTOL BS2 8RZ ENGLAND

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075985220004

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220003

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220001

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220002

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075985220002

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075985220001

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075985220003

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SAIL ADDRESS CREATED

View Document

08/05/138 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM OFFICE 1 STOCKWOOD CHAMBERS COWPER STREET BRISTOL BS5 9JL ENGLAND

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR LORNA BARNETT

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY LORNA BARNETT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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