THE PROPERTY STUDIO (BARNET) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

01/02/241 February 2024 Appointment of Mr Craig Anthony Ashcroft as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Christopher Feltham as a director on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Barnet Development Limited as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Notification of Craig Anthony Ashcroft as a person with significant control on 2024-01-31

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Change of details for Mrs Beverley Joyce as a person with significant control on 2023-03-03

View Document

08/03/238 March 2023 Director's details changed for Beverley Joyce on 2023-03-03

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068201160001

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOYCE / 01/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FELTHAM / 01/01/2014

View Document

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA ANDREWS

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER FELTHAM

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ALTER ARTICLES 21/12/2012

View Document

21/01/1321 January 2013 ARTICLES OF ASSOCIATION

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANDREWS / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOYCE / 05/03/2010

View Document

09/04/099 April 2009 DIRECTOR APPOINTED BEVERLEY JOYCE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED REBECCA ANDREWS

View Document

24/02/0924 February 2009 CONVERT SHARES 16/02/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR SYLVIA KEMP

View Document

16/02/0916 February 2009 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