THE BARKER PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
06/12/246 December 2024 | Change of details for Mr David Thomas as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Termination of appointment of Sarah Ann Lawson as a director on 2024-12-06 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with updates |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
09/05/239 May 2023 | Purchase of own shares. |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Termination of appointment of William Grant Pearson as a director on 2023-04-14 |
18/04/2318 April 2023 | Cessation of William Grant Pearson as a person with significant control on 2022-04-14 |
18/04/2318 April 2023 | Termination of appointment of William Grant Pearson as a secretary on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/11/219 November 2021 | Purchase of own shares. |
06/10/216 October 2021 | Appointment of Mrs Sarah Ann Lawson as a director on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/1513 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 17 CENTRAL BUILDINGS MARKET PLACE THIRSK NORTH YORKSHIRE YO7 1HD |
09/07/149 July 2014 | DIRECTOR APPOINTED DAVID THOMAS |
25/06/1425 June 2014 | ADOPT ARTICLES 13/06/2014 |
18/02/1418 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TRIFFITT |
11/04/1211 April 2012 | DIRECTOR APPOINTED STUART ANDREW STRIKE |
09/01/129 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GRANT PEARSON / 01/01/2011 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRANT PEARSON / 01/01/2011 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN TRIFFITT / 01/01/2011 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GILL / 01/01/2011 |
07/01/117 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 17 MARKET PLACE THIRSK NORTH YORKSHIRE YO7 1HD UNITED KINGDOM |
02/09/102 September 2010 | APPOINTMENT TERMINATED, SECRETARY DENISON TILL COMPANY SECRETARIES LIMITED |
02/09/102 September 2010 | SECRETARY APPOINTED MR WILLIAM GRANT PEARSON |
08/04/108 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP |
06/04/106 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/01/1027 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MATHEW MORTON |
20/01/1020 January 2010 | DIRECTOR APPOINTED MR CHARLES GILL |
14/01/1014 January 2010 | DIRECTOR APPOINTED MR PHILIP BRIAN TRIFFITT |
14/01/1014 January 2010 | DIRECTOR APPOINTED MR WILLIAM GRANT PEARSON |
07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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