THE BARNS AT PIGGOTTS HALL LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-06-07

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

05/06/245 June 2024 Satisfaction of charge 060551620001 in full

View Document

05/06/245 June 2024 Current accounting period shortened from 2024-07-31 to 2024-06-07

View Document

05/06/245 June 2024 Satisfaction of charge 060551620002 in full

View Document

05/06/245 June 2024 Register(s) moved to registered office address 12a Princes Gate Mews London SW7 2PS

View Document

17/10/2317 October 2023 Full accounts made up to 2023-07-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2021-07-31

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS PATRICIA SHEPPARD

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060551620002

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060551620001

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPPARD

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 SAIL ADDRESS CHANGED FROM: 2ND FLOOR, ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH ENGLAND

View Document

17/01/1917 January 2019 CESSATION OF M&M INVESTMENT COMPANY PLC AS A PSC

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED USA PIGGOTTS BARNS 3 & 4 LTD CERTIFICATE ISSUED ON 11/09/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 COMPANY NAME CHANGED FRONTIER STOCKBROKERS LTD CERTIFICATE ISSUED ON 30/07/18

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 2ND FLOOR, ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH

View Document

23/06/1723 June 2017 SAIL ADDRESS CREATED

View Document

23/06/1723 June 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR, ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH ENGLAND

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR PETER ANTHONY THOMAS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/02/1425 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 16/01/2012

View Document

27/02/1227 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/03/1010 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 COMPANY NAME CHANGED MIDPIN LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

16/01/0716 January 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