BARNSTOCK PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

01/09/231 September 2023 Termination of appointment of Rafal Mariusz Nawalany as a director on 2022-03-01

View Document

31/08/2331 August 2023 Notification of Amy Louise Simms as a person with significant control on 2022-03-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Cessation of Rafal Mariusz Nawalany as a person with significant control on 2022-03-01

View Document

31/08/2331 August 2023 Appointment of Mrs Amy Louise Simms as a director on 2023-08-23

View Document

14/12/2214 December 2022 Change of details for Catherine Ann Thomas as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Rafal Mariusz Nawalany as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Secretary's details changed for Catherine Ann Thomas on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Catherine Ann Thomas on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Rafal Mariusz Nawalany on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from 7 Swan Court, Cygnet Park Forder Way Hampton Peterborough PE7 8GX England to 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX on 2022-12-14

View Document

13/12/2213 December 2022 Registered office address changed from 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 7 Swan Court, Cygnet Park Forder Way Hampton Peterborough PE7 8GX on 2022-12-13

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING PETERBOROUGH PE6 8EA

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/09/158 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

22/08/1322 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/10/1114 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/09/1029 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/10/088 October 2008 DIRECTOR APPOINTED RAFAL MARIUSZ NAWALANY

View Document

08/10/088 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED CATHERINE ANN THOMAS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY SADIE HARRIS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR SADIE HARRIS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 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