SPRING FARM BARNS RESIDENTS LTD

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Stuart Neil Lennie as a director on 2024-12-20

View Document

06/06/256 June 2025 NewAppointment of Miss Kate Lawton as a director on 2024-12-20

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-06 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Barry John Goodyear on 2024-03-28

View Document

28/03/2428 March 2024 Secretary's details changed for Cooke Watts & Co Ltd on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Stuart Neil Lennie on 2024-03-28

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

30/05/2330 May 2023 Appointment of Mr Matthew Robert Dockrell as a director on 2023-03-22

View Document

30/05/2330 May 2023 Termination of appointment of Marcos Villalon Caro as a director on 2023-03-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Appointment of Cooke Watts & Co Ltd as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Millars Barn Gaydon Road Bishops Itchington Southam CV47 2QX England to Vectis House Banbury Street Kineton Warwick CV35 0JS on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Stuart Neil Lennie as a secretary on 2021-06-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MARCOS VILLALON CARO

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FITZGERALD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN COLLINS

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MASSIMO FRASCELLA

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR BARRY JOHN GOODYEAR

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM WOODCOTE LOWER SPRING FARM BARNS GAYDON ROAD BISHOPS ITCHINGTON SOUTHAM WARWICKSHIRE CV47 2QX

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR BARRY JOHN GOODYEAR

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY MAJELLA DUNANT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MAJELLA DUNANT

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARRETT

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRETT ANTHONY MICHAEL

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MRS MAJELLA DUNANT

View Document

02/06/112 June 2011 SECRETARY APPOINTED MRS MAJELLA DUNANT

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL LENNIE / 05/05/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED KATHLEEN VICTORIA FITZGERALD

View Document

21/05/1021 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARDMAN / 05/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRETT ANTHONY MICHAEL / 05/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN EDWARD COLLINS / 05/05/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDMAN

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR VAUGHAN EDWARD COLLINS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SCOTT

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: CROFT LODGE 39 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7BW

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 EXEMPTION FROM APPOINTING AUDITORS 29/09/00

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

16/11/9916 November 1999 FIRST GAZETTE

View Document

11/11/9911 November 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 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