CHERIF BARNES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

View Accounts

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Director's details changed for Lord Maxwell Beaverbrook on 2022-01-03

View Document

04/11/214 November 2021 Termination of appointment of Maxwell Francis Aitken as a director on 2021-10-04

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 DISS40 (DISS40(SOAD))

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRIDDELL

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN YATES

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 3 QUEEN STREET MAYFAIR LONDON LONDON (LO) W1J 5PA ENGLAND

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

01/09/201 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/03/1814 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STAFLER

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 11-12 DOVER ST LONDON W1S 4LJ

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MAXWELL FRANCIS AITKEN

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY RACHER

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RACHER

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086970070004

View Document

21/12/1521 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED ANSGATE BARNES HOLDCO LTD CERTIFICATE ISSUED ON 21/12/15

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES KURT YATES / 31/03/2015

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ROBERT STAFLER

View Document

08/10/148 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAXWELL AITKEN

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED DAVID SPRIDDELL

View Document

11/02/1411 February 2014 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR CHRISTIAN JAMES KURT YATES

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086970070003

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086970070002

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086970070001

View Document

19/09/1319 September 2013 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