BARRYMOUNT LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1331 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

07/09/127 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

03/06/113 June 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 25 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KEITH PARNES / 24/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/12/0916 December 2009 Annual return made up to 25 August 2008 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MOSS / 01/01/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM:
7-10 CHANDOS STREET
LONDON
W1M 9DE

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

07/11/027 November 2002 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ORDER OF COURT - RESTORATION 22/10/02

View Document

30/07/0230 July 2002 STRUCK OFF AND DISSOLVED

View Document

02/04/022 April 2002 FIRST GAZETTE

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/12/001 December 2000 COMPANY NAME CHANGED
COASTAL VILLA LIMITED
CERTIFICATE ISSUED ON 04/12/00

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM:
788 - 790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

25/08/0025 August 2000 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