BARNETT ALEXANDER CONWAY INGRAM LLP
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 25/02/2525 February 2025 | Member's details changed for Mr John David Chart on 2025-02-25 |
| 25/02/2525 February 2025 | Change of details for Mr John David Chart as a person with significant control on 2025-02-25 |
| 24/02/2524 February 2025 | Change of details for Mr David Russell Conway as a person with significant control on 2025-02-24 |
| 24/02/2524 February 2025 | Member's details changed for Mr David Russell Conway on 2025-02-24 |
| 24/02/2524 February 2025 | Change of details for Mr John David Chart as a person with significant control on 2025-02-24 |
| 24/02/2524 February 2025 | Registered office address changed from 31 Michleham Down London N12 7JJ United Kingdom to 35 Ballards Lane London N3 1XW on 2025-02-24 |
| 24/02/2524 February 2025 | Member's details changed for Jonathan Mark Ingram on 2025-02-24 |
| 24/02/2524 February 2025 | Change of details for Mr Jonathan Mark Ingram as a person with significant control on 2025-02-24 |
| 17/02/2517 February 2025 | Total exemption full accounts made up to 2023-11-30 |
| 29/11/2429 November 2024 | Current accounting period shortened from 2023-11-29 to 2023-11-28 |
| 30/08/2430 August 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
| 14/08/2414 August 2024 | Member's details changed |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 13/08/2413 August 2024 | Member's details changed for Mr John David Chart on 2024-08-13 |
| 13/08/2413 August 2024 | Termination of appointment of Barbara Anna Oska-Sharman as a member on 2023-10-31 |
| 13/08/2413 August 2024 | Change of details for Mr Jonathan Mark Ingram as a person with significant control on 2024-08-13 |
| 13/08/2413 August 2024 | Change of details for Mr John David Chart as a person with significant control on 2024-08-13 |
| 13/08/2413 August 2024 | Change of details for Mr David Russell Conway as a person with significant control on 2024-08-13 |
| 13/08/2413 August 2024 | Change of details for Mr Jonathan Mark Ingram as a person with significant control on 2024-06-08 |
| 13/08/2413 August 2024 | Registered office address changed from Sovereign House 1 Albert Place Ballards Lane London N3 1QB to 31 Michleham Down London N12 7JJ on 2024-08-13 |
| 13/08/2413 August 2024 | Member's details changed for Mr David Russell Conway on 2024-08-13 |
| 13/08/2413 August 2024 | Member's details changed for Jonathan Mark Ingram on 2024-08-13 |
| 08/02/248 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 24/10/2324 October 2023 | Satisfaction of charge 2 in full |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/06/2112 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 08/02/188 February 2018 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS IOANNOU |
| 08/02/188 February 2018 | LLP MEMBER APPOINTED BARBARA ANNA OSKA-SHARMAN |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 18/10/1618 October 2016 | LLP MEMBER APPOINTED NICHOLAS DANIEL IOANNOU |
| 18/10/1618 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER KEVIN GOGGIN |
| 05/07/165 July 2016 | ANNUAL RETURN MADE UP TO 08/06/16 |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/06/1529 June 2015 | ANNUAL RETURN MADE UP TO 08/06/15 |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/07/1431 July 2014 | ANNUAL RETURN MADE UP TO 08/06/14 |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/07/138 July 2013 | ANNUAL RETURN MADE UP TO 08/06/13 |
| 05/07/135 July 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MARK INGRAM / 08/06/2013 |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/07/1226 July 2012 | ANNUAL RETURN MADE UP TO 08/06/12 |
| 23/07/1223 July 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MARK INGRAM / 30/08/2011 |
| 08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 15/06/1115 June 2011 | ANNUAL RETURN MADE UP TO 08/06/11 |
| 03/06/113 June 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DAVID CHART / 02/08/2010 |
| 03/06/113 June 2011 | APPOINTMENT TERMINATED, LLP MEMBER COLIN ISENBERG |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/09/109 September 2010 | APPOINTMENT TERMINATED, LLP MEMBER NEIL SHESTOPAL |
| 20/07/1020 July 2010 | ANNUAL RETURN MADE UP TO 08/06/10 |
| 12/07/1012 July 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DAVID CHART / 01/06/2010 |
| 12/07/1012 July 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / COLIN ANTHONY ISENBERG / 08/04/2010 |
| 12/07/1012 July 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GOGGIN / 01/06/2010 |
| 12/07/1012 July 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MARK INGRAM / 01/06/2010 |
| 12/07/1012 July 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RUSSELL CONWAY / 01/06/2010 |
| 10/02/1010 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 17/06/0917 June 2009 | NON-DESIGNATED MEMBERS ALLOWED |
| 17/06/0917 June 2009 | ANNUAL RETURN MADE UP TO 08/05/09 |
| 17/06/0917 June 2009 | LLP MEMBER APPOINTED KEVIN GOGGIN |
| 10/06/0810 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 08/05/088 May 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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