21 BARKER GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-07 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Appointment of Mr Stephen Reece as a secretary on 2022-11-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Appointment of Mr Pascal Aholou Apeti as a director on 2022-02-17

View Document

18/02/2218 February 2022 Director's details changed for Mr Pascal Aholou Apeti on 2022-02-18

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Second filing for the appointment of Mr Peter Charles Madeley as a director

View Document

18/06/2118 June 2021 Appointment of Mr Peter Charles Madeley as a director on 2021-06-12

View Document

12/08/2012 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GERRARD

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS

View Document

09/04/189 April 2018 NOTIFICATION OF PSC STATEMENT ON 09/04/2018

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MS MICHELLE GERRARD

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR CHRISTIAN PETER THORNE

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHAD ALI

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY SHAD ALI

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SHAD ALI / 26/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAD ALI / 26/01/2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1411 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORRIS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 DIRECTOR APPOINTED GILLIAN MARJORIE MORRIS

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

22/06/1122 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BURROWS / 07/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAD ALI / 07/05/2010

View Document

05/09/095 September 2009 DIRECTOR APPOINTED DAVID MARK BURROWS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK RONAN

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN THORNE

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BURROWS

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/05/06; CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 07/05/05; CHANGE OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: SPENCER BIRCH CHARTERED SURVEYOR 10 KINGS WALK NOTTINGHAM NG1 2AE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ADOPT MEM AND ARTS 01/07/99

View Document

08/07/998 July 1999 COMPANY NAME CHANGED WILLOUGHBY (226) LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

07/05/997 May 1999 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