BARWELL HOUSE COURTYARD MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Notification of Colin Anthony Passant as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

22/11/2422 November 2024 Withdrawal of a person with significant control statement on 2024-11-22

View Document

03/07/243 July 2024 Appointment of Dr Darren Philip Jackson as a director on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Colin Anthony Passant on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Matthew Simon Chilton as a director on 2023-05-26

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

13/12/2213 December 2022 Appointment of Mr David Whitehouse as a director on 2022-12-10

View Document

13/12/2213 December 2022 Termination of appointment of Michael Richard Harmer Brown as a director on 2022-12-13

View Document

12/12/2212 December 2022 Termination of appointment of Kathleen Gwendolyn Brown as a secretary on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/01/2222 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/06/1612 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

09/06/139 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/08/1230 August 2012 DIRECTOR APPOINTED MR MATTHEW SIMON CHILTON

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MICHAEL RICHARD HARMER BROWN

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED COLIN ANTHONY PASSANT

View Document

13/07/1213 July 2012 SECRETARY APPOINTED KATHLEEN GWENDOLYN BROWN

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE VERO

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE VERO

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 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