RICHARDS BARNS MANAGEMENT CO LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/04/232 April 2023 Appointment of Mr John Hewins as a director on 2023-04-02

View Document

15/03/2315 March 2023 Termination of appointment of Stacey Sam Hatch as a director on 2023-03-15

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

07/12/187 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

14/02/1814 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/08/1727 August 2017 DIRECTOR APPOINTED MR MICHAEL THOMAS DURANT

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREYS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 15/03/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 DIRECTOR APPOINTED MR MARK ROBERT JEFFREYS

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED MRS STACEY SAM HATCH

View Document

19/09/1519 September 2015 DIRECTOR APPOINTED MISS ASHLEY JEMMA GRIGG

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HANDEL

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANDEL

View Document

24/03/1524 March 2015 15/03/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/03/1424 March 2014 15/03/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA MARKS

View Document

02/04/132 April 2013 15/03/13 NO MEMBER LIST

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 4 RICHARDS BARNS STOCKLAND BRISTOL BRIDGWATER SOMERSET TA5 2PY

View Document

22/03/1222 March 2012 15/03/12 NO MEMBER LIST

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/04/112 April 2011 15/03/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MRS ANGELA MARKS

View Document

19/02/1119 February 2011 DIRECTOR APPOINTED MRS JILL MARY SAUNDERS

View Document

19/02/1119 February 2011 SECRETARY APPOINTED MRS SUSAN ANN HANDEL

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WARDMAN

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED TIMOTHY ROGER HANDEL

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN HANDEL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANDEL

View Document

06/04/106 April 2010 15/03/10 NO MEMBER LIST

View Document

04/04/104 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRASER / 04/04/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARDMAN / 04/04/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HANDEL / 04/04/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

26/03/0826 March 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: C/O AMHERST & SHAPLAND CASTLE LODGE CASTLE GREEN TAUNTON SOMERSET TA1 4AD

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: PRIMMORE BARNS HEDGING NORTH NEWTON BRIDGEWATER SOMERSET TA7 0DF

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information