THE BARLEYTHORPE STABLE YARD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Christine Marsland on 2025-08-01

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Christopher Marsland on 2025-08-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from 26 Worsley Road Frimley Camberley GU16 9AU England to 7 Lewis Court Enderby Leicester LE19 1SD on 2023-04-14

View Document

11/04/2311 April 2023 Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT to 26 Worsley Road Frimley Camberley GU16 9AU on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Preim Limited as a secretary on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of Trevor James Darrock as a director on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/02/228 February 2022 Appointment of Mr Jon Richard Hudson as a director on 2022-02-02

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARSLAND

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED LUCY COWLEY

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOD

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR MICHAEL JAMES BLANKSBY

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANKSBY

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR ROBIN EDWARD WOOD

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 17/12/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOD

View Document

02/01/152 January 2015 17/12/14

View Document

17/12/1417 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/09/2014

View Document

25/09/1425 September 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, SCOTGATE HOUSE WHITLEY WAY, NORTHFIELDS INDUSTRIAL ESTATE, MARKET DEEPING, PETERBOROUGH, PE6 8AR, ENGLAND

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR KARL HICK

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAVID ROBERT WILKINS

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED ROBIN EDWARD WOOD

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAVID JAMES BLANKSBY

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED GILLIAN ELIZABETH WILKINS

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED TREVOR JAMES DARROCK

View Document

09/07/149 July 2014 CORPORATE SECRETARY APPOINTED PREIM LIMITED

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARSONS

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL ADAMS

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, LARKFLEET HOUSE FALCON WAY, SOUTHFIELDS BUSINESS PARK, BOURNE, LINCOLNSHIRE, PE10 0FF

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 17/03/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 17/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 DIRECTOR APPOINTED MR NIGEL DENIS PARSONS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BYWATER

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY CHR SOLUTIONS LTD

View Document

04/02/134 February 2013 17/12/12 NO MEMBER LIST

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY CHR SOLUTIONS LTD

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR PAUL ADAMS

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 17/12/11 NO MEMBER LIST

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 17/12/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 CORPORATE SECRETARY APPOINTED CHR SOLUTIONS LTD

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY KARL HICK

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/05/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, LARKFLEET HOUSE, FALCON WAY, BOURNE, LINCOLNSHIRE, PE11 1FF

View Document

19/02/1019 February 2010 17/12/09 NO MEMBER LIST

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WEST

View Document

17/12/0717 December 2007 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