BARRELFIELD PROPERTY PUBLISHING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Appointment of a voluntary liquidator |
05/02/255 February 2025 | Registered office address changed from Ground Floor 123 Pall Mall London SW1Y 5EA England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-02-05 |
05/02/255 February 2025 | Statement of affairs |
05/02/255 February 2025 | Resolutions |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-22 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor 123 Pall Mall London SW1Y 5EA on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-22 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CESSATION OF PHILIP KIRBY AS A PSC |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRBY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 19/01/2015 |
27/02/1527 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 20/03/2011 |
26/03/1226 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
07/09/117 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL |
04/03/114 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
07/12/107 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/09/1010 September 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
25/02/1025 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
27/09/0927 September 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
31/03/0931 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
06/03/086 March 2008 | RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS |
14/09/0714 September 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 11/02/06; CHANGE OF MEMBERS |
01/08/051 August 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
03/03/053 March 2005 | RETURN MADE UP TO 11/02/05; CHANGE OF MEMBERS |
08/07/048 July 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
26/04/0426 April 2004 | ACQUIS OF BUSIN ASSETS 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0320 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0327 June 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/04/0211 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/04/028 April 2002 | NC INC ALREADY ADJUSTED 20/03/02 |
08/04/028 April 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/04/028 April 2002 | VARYING SHARE RIGHTS AND NAMES |
04/04/024 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
25/02/0225 February 2002 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | DIRECTOR RESIGNED |
19/02/0219 February 2002 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
19/02/0219 February 2002 | SECRETARY RESIGNED |
11/02/0211 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARRELFIELD PROPERTY PUBLISHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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