COLDHARBOUR FARM BARNS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from The Barn the Barn Hundred Acre Lane Wivelsfield Green Sussex RH17 7RS England to The Old Barn Hundred Acre Lane Wivelsfield Green Haywards Heath RH17 7RS on 2025-04-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from Kiln Cottage Hundred Acre Lane Wivelsfield Green Haywards Heath RH17 7RS England to The Barn the Barn Hundred Acre Lane Wivelsfield Green Sussex RH17 7RS on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Mr Robin Fulton as a secretary on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Susan Jane Bish as a secretary on 2024-12-09

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Appointment of Mr Robin Louis Vandalle Fulton as a director on 2023-03-14

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Lancelott Leasom Bell on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Sheila Margaret Harding as a director on 2023-03-01

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Ms Susan Jane Bish as a director on 2021-11-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS SHEILA MARGARET HARDING

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MRS SUSAN JANE POWELL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM KILN COTTAGE HUNDRED ACRE LANE, WIVELSFIELD GREEN, HAYWARDS HEATH WEST SUSSEX RH17 7RS

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTONY COLEMAN

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARDING

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MRS AUDREY NICHOLLS

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLLS

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/05/1614 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 DIRECTOR APPOINTED MR BRIAN NICHOLLS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARY STEVENS

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT HARDING / 21/03/2011

View Document

06/04/116 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE POWELL / 23/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GILES COLEMAN / 23/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY OLIVE STEVENS / 23/03/2010

View Document

07/04/107 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT HARDING / 23/03/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR ANTHONY ALBERT HARDING

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER HARRISON

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: THE PUMP HOUSE HUNDRED ACRE LANE WIVELSFIELD GREEN WEST SUSSEX RH17 7RS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 SECRETARY RESIGNED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 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