HNA BARRY & SONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Change of details for Mr Hugh Neville Anthony Barry as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Secretary's details changed for Mr Hugh Neville Anthony Barry on 2025-04-01

View Document

17/02/2517 February 2025 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Northern Asset Management Ltd. on 2024-06-10

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

02/07/212 July 2021 Micro company accounts made up to 2019-03-31

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH NEVILLE ANTHONY BARRY / 27/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CORPORATE DIRECTOR APPOINTED NORTHERN ASSET MANAGEMENT LTD.

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NEVILLE ANTHONY BARRY / 01/09/2014

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040562920005

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040562920006

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040562920008

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040562920007

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040562920011

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040562920009

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040562920010

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O MACINTYRE HUDSON 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040562920005

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURCAN CONNELL WS / 21/08/2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MR. HUGH NEVILLE ANTHONY BARRY

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/02/043 February 2004 FIRST GAZETTE

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED FIRST NORTHERN CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 11/06/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/11/008 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 COMPANY NAME CHANGED LIFTPORTAL LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 03/10/00

View Document

26/10/0026 October 2000 £ NC 1000/40000 03/10/

View Document

26/10/0026 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/00

View Document

21/08/0021 August 2000 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