BARNWELL PROPERTIES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/04/2525 April 2025 Director's details changed for Mr Joel Samuel Storfer on 2024-03-28

View Document

25/04/2525 April 2025 Change of details for Mr Joel Samuel Storfer as a person with significant control on 2024-03-28

View Document

12/12/2412 December 2024 Satisfaction of charge 2 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 1 in full

View Document

19/11/2419 November 2024 Director's details changed for Mr Joel Samuel Storfer on 2023-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Simon Bernhard Baum on 2024-11-01

View Document

19/11/2419 November 2024 Change of details for Mr Joel Samuel Storfer as a person with significant control on 2023-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Michael Storfer on 2024-11-01

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR SIMON BERNHARD BAUM

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STORFER / 07/08/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOEL SAMUEL STORFER / 02/08/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOEL SAMUEL STORFER / 04/08/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/03/057 March 2005 GUAEANTEE APPROVAL 26/01/05

View Document

16/08/0416 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/11/0318 November 2003 RE:ENTER GUARANTEE 31/10/03

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 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