THE BARN PARTNERSHIP PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-09-30 |
28/04/2528 April 2025 | Registered office address changed from Unit 2 Lambwood Hill Grazeley Reading RG7 1JQ England to Brook Farm Bath Road Beenham Reading Berkshire RG7 5JB on 2025-04-28 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
06/06/246 June 2024 | Registered office address changed from Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom to Unit 2 Lambwood Hill Grazeley Reading RG7 1JQ on 2024-06-06 |
06/06/246 June 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
24/04/2324 April 2023 | Withdrawal of a person with significant control statement on 2023-04-24 |
24/04/2324 April 2023 | Notification of Andrew Daniel Taylor as a person with significant control on 2023-01-09 |
24/04/2324 April 2023 | Notification of Andrew Daniel Taylor as a person with significant control on 2023-01-09 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
14/11/2214 November 2022 | Previous accounting period extended from 2022-04-30 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
10/02/2110 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 085045710002 |
10/02/2110 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 085045710001 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL HOUSE READING BERKSHIRE RG2 0TD |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | NOTIFICATION OF PSC STATEMENT ON 23/04/2019 |
15/02/1915 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | DISS40 (DISS40(SOAD)) |
17/07/1817 July 2018 | FIRST GAZETTE |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
09/07/189 July 2018 | CESSATION OF ANDREW DANIEL TAYLOR AS A PSC |
09/07/189 July 2018 | CESSATION OF JEMMA REBECCA TAYLOR AS A PSC |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
08/06/168 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEMMA REBECCA SEELEY / 24/04/2015 |
15/05/1515 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKSHIRE RG6 4UP |
13/05/1413 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1325 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE BARN PARTNERSHIP PROJECT MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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