BARNHAMS SECURITY COMPANY LIMITED
Company Documents
Date | Description |
---|---|
28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
31/07/2531 July 2025 | Application to strike the company off the register |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Confirmation statement made on 2025-02-23 with no updates |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Termination of appointment of Philip Anthony King as a director on 2024-06-12 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/07/1928 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
10/05/1810 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
13/07/1713 July 2017 | CESSATION OF STEPHEN RICHARD EVERETT AS A PSC |
13/07/1713 July 2017 | CESSATION OF NIGEL EMMERSON AS A PSC |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGS & BARNHAMS GROUP LTD |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/03/1618 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
10/08/1510 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
02/03/152 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
06/08/146 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068269780002 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/03/1424 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
25/10/1325 October 2013 | CURREXT FROM 31/05/2013 TO 31/10/2013 |
14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB ENGLAND |
14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA UNITED KINGDOM |
02/04/132 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
04/12/124 December 2012 | DIRECTOR APPOINTED MR STEPHEN RICHARD EVERETT |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/03/126 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/04/117 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 3 GEORGE EDWARDS ROAD INDUSTRIAL ESTATE FAKENHAM NR21 8NL UNITED KINGDOM |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
31/03/1031 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
18/12/0918 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/09/0915 September 2009 | CURREXT FROM 28/02/2010 TO 31/05/2010 |
23/02/0923 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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