BARRY DEVELOPMENTS & LEISURE LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

21/01/2221 January 2022 Registered office address changed from 7 Windmill Drive Bexhill-on-Sea East Sussex TN39 4DG United Kingdom to Arri Barry St Leonard-on-Sea East Sussex TN37 7DN on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from Arri Barry \[email protected]> St Leonard-on-Sea East Sussex TN37 7DN England to 48 Duke Road St Leonard-on-Sea East Sussex TN37 7DN on 2022-01-21

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ARRISON BARRY

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALECIA PRICE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JON BARRY

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARGUERITE BARRY

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALECIA CARMINA PRICE

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRISON JAMES BARRY

View Document

10/07/1910 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2019

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM THE DUKE 48 DUKE ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 7DN UNITED KINGDOM

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM PO BOX TN39 4DG 7 WINDMILL DRIVE BEXHILL-ON-SEA EAST SUSSEX TN39 4DG ENGLAND

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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