BARNET REUSE CENTRE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Termination of appointment of Trevor Douglas Renouf as a director on 2025-01-28

View Document

10/12/2410 December 2024 Appointment of Mr Rachit Vijay Thakker as a director on 2024-12-09

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

21/06/2421 June 2024 Appointment of Mrs Franca Mina Oliffe as a director on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Mr Michael Barry Sault as a director on 2024-06-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Olabidemi Olabusuyi Alabi as a director on 2023-09-30

View Document

27/09/2327 September 2023 Termination of appointment of Melissa Leane Dulling as a director on 2023-09-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/03/238 March 2023 Director's details changed for Mr Bidemi Alabi on 2023-03-08

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Appointment of Mrs Melissa Leane Dulling as a director on 2023-01-03

View Document

30/11/2230 November 2022 Termination of appointment of David Julian Sidbury as a director on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Stephen David Brice as a director on 2021-11-15

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Termination of appointment of Joanna Christophides as a director on 2021-10-28

View Document

08/10/218 October 2021 Appointment of Trevor Douglas Renouf as a director on 2021-09-21

View Document

07/10/217 October 2021 Appointment of Mr Bidemi Alabi as a director on 2021-09-21

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY BETH SWALLOW

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN BISHOP

View Document

12/12/1412 December 2014 12/12/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MS JANE NELSON

View Document

23/09/1423 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY TROY HENSHALL

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MS BETH SWALLOW

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY CORINNA DEMETRIOU

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH HISLOP

View Document

08/01/148 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 12/12/13 NO MEMBER LIST

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MR TROY GORDON MARK HENSHALL

View Document

07/12/137 December 2013 06/12/13 NO MEMBER LIST

View Document

07/12/127 December 2012 06/12/12 NO MEMBER LIST

View Document

04/09/124 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/125 May 2012 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

12/12/1112 December 2011 06/12/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MRS CORINNA DEMETRIOU

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY CORA VIGAR

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O BARNET HOMES LIMITED 9TH FLOOR BARNET HOUSE 1255 HIGH ROAD LONDON N20 0EJ

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MISS HANNAH HISLOP

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MS SHEILA ROSEMARY OLIVER

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED BARNET FURNITURE CENTRE LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

06/12/106 December 2010 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