NEW BARN FARM (DARTMOUTH) LIMITED

Company Documents

DateDescription
06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Termination of appointment of Peter Geoffrey Dilling as a director on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Mr Christopher Francis Michael Dilling as a director on 2024-12-16

View Document

14/11/2414 November 2024 Change of details for Nicolas James Developments Limited as a person with significant control on 2024-11-14

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 2023-07-10

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Nicolas James Developments Limited as a person with significant control on 2021-07-21

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 SUB-DIVISION 11/05/18

View Document

06/06/186 June 2018 SUBDIVISION 11/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / NICOLAS JAMES DEVELOPMENTS LIMITED / 11/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / NICOLAS JAMES DEVELOPMENTS LIMITED / 10/01/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / BLYTHE SPIRIT PARTNERS COMPANY LIMITED / 22/09/2017

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092004980003

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 09/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 09/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092004980001

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092004980002

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

08/11/168 November 2016 04/04/16 STATEMENT OF CAPITAL GBP 2

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PETER GEOFFREY DILLING

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092004980003

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092004980002

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092004980001

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR STUART ANDREW BATEMAN

View Document

14/03/1614 March 2016 COMPANY NAME CHANGED MINLEY ESTATES LIMITED CERTIFICATE ISSUED ON 14/03/16

View Document

26/01/1626 January 2016 SECOND FILING WITH MUD 02/09/15 FOR FORM AR01

View Document

22/09/1522 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, FIRST FLOOR 10/11 LOWER JOHN STREET, LONDON, W1F 9EB, ENGLAND

View Document

21/04/1521 April 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART BATEMAN / 20/04/2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BATEMAN

View Document

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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