R. BARKER (PECKHAM) LTD

Company Documents

DateDescription
05/11/245 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Notification of Shaikha Hamood Salim Al-Harthi as a person with significant control on 2024-06-28

View Document

30/07/2430 July 2024 Cessation of Daniel-George Marcu as a person with significant control on 2024-06-28

View Document

30/07/2430 July 2024 Termination of appointment of Daniel-George Marcu as a director on 2024-06-28

View Document

30/07/2430 July 2024 Appointment of Ms Shaikha Hamood Salim Al-Harthi as a director on 2024-06-28

View Document

21/06/2421 June 2024 Appointment of Mr Daniel-George Marcu as a director on 2024-06-04

View Document

21/06/2421 June 2024 Notification of Daniel-George Marcu as a person with significant control on 2024-06-04

View Document

21/06/2421 June 2024 Cessation of David Richard Barker as a person with significant control on 2024-06-03

View Document

21/06/2421 June 2024 Termination of appointment of David Barker as a director on 2024-06-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Registered office address changed from 8 Wolsey Mansions Main Avenue Northwood HA6 2HL England to Oaktree Farm London Road Halstead Sevenoaks Kent TN14 7AB on 2022-11-24

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD COPELAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR GERALD FREDERICK COPELAND

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 8 WOLSEY MANSIONS WOLSEY ROAD MOOR PARK MIDDLESEX HA62HL

View Document

05/09/165 September 2016 Registered office address changed from , 8 Wolsey Mansions, Wolsey Road Moor Park, Middlesex, HA62HL to Oaktree Farm London Road Halstead Sevenoaks Kent TN14 7AB on 2016-09-05

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/10/1526 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR DAVID BARKER

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/02/143 February 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