THE PROPERTY STUDIO (BARNET) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with updates |
| 01/02/241 February 2024 | Appointment of Mr Craig Anthony Ashcroft as a director on 2024-01-31 |
| 01/02/241 February 2024 | Termination of appointment of Christopher Feltham as a director on 2024-01-31 |
| 01/02/241 February 2024 | Cessation of Barnet Development Limited as a person with significant control on 2024-01-31 |
| 01/02/241 February 2024 | Notification of Craig Anthony Ashcroft as a person with significant control on 2024-01-31 |
| 09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 08/03/238 March 2023 | Change of details for Mrs Beverley Joyce as a person with significant control on 2023-03-03 |
| 08/03/238 March 2023 | Director's details changed for Beverley Joyce on 2023-03-03 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
| 21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 14/12/2014 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
| 15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068201160001 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/03/1617 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOYCE / 01/01/2015 |
| 26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FELTHAM / 01/01/2014 |
| 23/02/1523 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 04/03/144 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 10/04/1310 April 2013 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ANDREWS |
| 10/04/1310 April 2013 | DIRECTOR APPOINTED MR CHRISTOPHER FELTHAM |
| 01/03/131 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 21/01/1321 January 2013 | ALTER ARTICLES 21/12/2012 |
| 21/01/1321 January 2013 | ARTICLES OF ASSOCIATION |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/03/128 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 13/02/1213 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 25/02/1125 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 14/07/1014 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 08/03/108 March 2010 | CURREXT FROM 28/02/2010 TO 30/04/2010 |
| 05/03/105 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANDREWS / 05/03/2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOYCE / 05/03/2010 |
| 09/04/099 April 2009 | DIRECTOR APPOINTED BEVERLEY JOYCE |
| 09/04/099 April 2009 | DIRECTOR APPOINTED REBECCA ANDREWS |
| 24/02/0924 February 2009 | CONVERT SHARES 16/02/2009 |
| 17/02/0917 February 2009 | APPOINTMENT TERMINATED DIRECTOR SYLVIA KEMP |
| 16/02/0916 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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