BARKER GATE HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Resolutions

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/09/244 September 2024 Termination of appointment of Colin Tompkins as a director on 2024-07-22

View Document

04/09/244 September 2024 Appointment of Sharon Rachel Trott as a director on 2024-07-22

View Document

04/09/244 September 2024 Appointment of Timothy Frederick Boxford as a director on 2024-07-22

View Document

04/09/244 September 2024 Termination of appointment of Mark David Hobson as a director on 2024-07-22

View Document

04/09/244 September 2024 Termination of appointment of Fergus Menzies Lowe as a director on 2024-07-22

View Document

04/09/244 September 2024 Termination of appointment of Nicholas John Keightley as a director on 2024-07-22

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

24/07/2424 July 2024 Notification of Maber Eot Limited as a person with significant control on 2024-07-22

View Document

24/07/2424 July 2024 Cessation of Mark David Hobson as a person with significant control on 2024-07-22

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/05/1511 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 1266467

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM:
C/O BROWNE JACOBSON LLP
77 GRACECHURCH STREET
LONDON
EC3V 0AS
ENGLAND

View Document

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 1296537

View Document

02/05/142 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/142 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/06/1320 June 2013 AUDITOR'S RESIGNATION

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM:
ST MARY'S HALL 17 BARKER GATE
THE LACE MARKET
NOTTINGHAM
ENGLAND
NG1 1JU
UNITED KINGDOM

View Document

08/05/138 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

26/04/1326 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1326 April 2013 26/04/13 STATEMENT OF CAPITAL GBP 1375922

View Document

26/04/1326 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR IAN RICHARD HARRIS

View Document

23/10/1223 October 2012 ADOPT ARTICLES 01/10/2012

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN LLOYD

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LYALL

View Document

08/11/108 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 1447315.00

View Document

08/11/108 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/108 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS LOWE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TOMPKINS / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEIGHTLEY / 17/04/2009

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LYALL / 11/04/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOBSON / 11/04/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 SEC 320/FAC AGREE/APPR 03/08/05

View Document

17/08/0517 August 2005 SHARES AGREEMENT OTC

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: G OFFICE CHANGED 16/08/05 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED CASTLEGATE 370 LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

11/04/0511 April 2005 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