BARNETTS PROPERTIES LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Change of details for Seasky Limited as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Secretary's details changed for Blackadders Llp on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ United Kingdom to 10 Euclid Crescent Dundee DD1 1AG on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

08/08/248 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

12/09/2312 September 2023 Appointment of Mr Martin Clark as a director on 2023-09-01

View Document

21/08/2321 August 2023 Registration of charge SC2112490022, created on 2023-08-18

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

05/08/215 August 2021 Satisfaction of charge 16 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 13 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 9 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 12 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 11 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 10 in full

View Document

09/07/219 July 2021 Satisfaction of charge 14 in full

View Document

08/07/218 July 2021 Satisfaction of charge 17 in full

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2112490020

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BARNETT / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LESLEY BARNETT / 16/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM RIVERSIDE DRIVE DUNDEE ANGUS DD2 1UG

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

09/09/169 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/09/15

View Document

08/10/158 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 12300

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNETT

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALISON BARNETT

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

29/09/0829 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY BLACKADDERS SOLICITORS

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTIC OF MORT/CHARGE *****

View Document

27/09/0727 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 PARTIC OF MORT/CHARGE *****

View Document

18/07/0718 July 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

19/04/0719 April 2007 DEC MORT/CHARGE *****

View Document

19/04/0719 April 2007 DEC MORT/CHARGE *****

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

01/02/061 February 2006 PARTIC OF MORT/CHARGE *****

View Document

10/10/0510 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 DEC MORT/CHARGE RELEASE *****

View Document

15/12/0415 December 2004 DEC MORT/CHARGE RELEASE *****

View Document

17/11/0417 November 2004 DEC MORT/CHARGE *****

View Document

24/09/0424 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

07/10/037 October 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTIC OF MORT/CHARGE *****

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 PARTIC OF MORT/CHARGE *****

View Document

19/02/0119 February 2001 PARTIC OF MORT/CHARGE *****

View Document

15/02/0115 February 2001 PARTIC OF MORT/CHARGE *****

View Document

15/02/0115 February 2001 PARTIC OF MORT/CHARGE *****

View Document

26/01/0126 January 2001 PARTIC OF MORT/CHARGE *****

View Document

25/01/0125 January 2001 SHARES AGREEMENT OTC

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 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