EASTHAMPTON BARN MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Termination of appointment of Ian Morgan as a secretary on 2023-07-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/04/2124 April 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 20/04/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 20/04/13 NO MEMBER LIST

View Document

08/05/138 May 2013 SAIL ADDRESS CREATED

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/05/125 May 2012 20/04/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 20/04/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 20/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT DARRAH MORGAN / 20/04/2010

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR PAUL DAVID GREEN

View Document

04/01/104 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 SECRETARY APPOINTED MR IAN MORGAN

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN HARPER

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 20/04/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 20/04/03

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 20/04/02

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 ANNUAL RETURN MADE UP TO 20/04/01

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: G OFFICE CHANGED 23/11/00 UPTUNE MILL PHOCLE GREEN ROSS ON WYE HEREFORDSHIRE HR9 7TS

View Document

23/11/0023 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 20/04/00

View Document

20/04/9920 April 1999 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