UPLANDS FARM BARNS MANAGEMENT LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

23/11/2423 November 2024 Cessation of Timothy Michael Hocking as a person with significant control on 2024-09-10

View Document

23/11/2423 November 2024 Termination of appointment of Timothy Michael Hocking as a director on 2024-09-09

View Document

23/11/2423 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

23/11/2423 November 2024 Appointment of Mr Luke Matthew Briscoe as a director on 2024-11-22

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/11/2314 November 2023 Cessation of Christopher Teasdale as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Christopher Teasdale as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Ms Cheuk Wun Isabel Lo as a director on 2023-11-14

View Document

14/11/2314 November 2023 Notification of Cheuk Wun Isabel Lo as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/11/238 November 2023 Registered office address changed from Porch Barn No. 1 Uplands Farm Barns Wellsway Keynsham Bristol BS31 2SZ England to Model Barn No. 3 Uplands Farm Barns Wellsway Keynsham Bristol BS31 2SZ on 2023-11-08

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

30/10/2130 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAILEY COLIN WRIGHT

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEOFFREY GARSED

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL HOCKING

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES PETER BURNETTE

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN REUBEN SEXTON HOMBAL

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER TEASDALE

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDREW JAMES PETER BURNETTE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER TEASDALE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR STEPHEN REUBEN SEXTON HOMBAL

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR BAILEY WRIGHT

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL HOCKING

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR DAVID GEOFFREY GARSED

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM DORIC HOUSE 16 MERLIN WAY BOWERHILL MELKSHAM SN12 6TJ UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CESSATION OF RODERICK DONALD TIMBRELL-WHITTLE AS A PSC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK TIMBRELL-WHITTLE

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY STUART MORGAN

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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