BARNSCAPE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

11/04/2511 April 2025 Appointment of Mr Charles Ralph Worthington as a secretary on 2025-04-10

View Document

11/04/2511 April 2025 Cessation of Charles Ralph Worthington as a person with significant control on 2024-12-06

View Document

11/04/2511 April 2025 Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2024-12-06

View Document

11/04/2511 April 2025 Termination of appointment of Charles Ralph Worthington as a director on 2025-04-10

View Document

06/02/256 February 2025 Registered office address changed from The Limes 32 Bridge Street Thetford Norfolk IP24 3AG England to The Barn 11 Bury Road Thetford Norfolk IP24 3PJ on 2025-02-06

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

02/01/242 January 2024 Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Nicolas Barnaby Lowden on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Charles Ralph Worthington on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Charles Ralph Worthington as a person with significant control on 2024-01-02

View Document

15/12/2315 December 2023 Satisfaction of charge 089911950001 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 089911950002 in full

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

03/06/193 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM THE BEECHES 30 BRIDGE STREET THETFORD NORFOLK IP24 3AG ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAS BARNABY LOWDEN / 28/03/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA ENGLAND

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS BARNABY LOWDEN / 28/03/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RALPH WORTHINGTON / 28/03/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES RALPH WORTHINGTON / 28/03/2019

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS BARNABY LOWDEN / 22/03/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RALPH WORTHINGTON / 22/03/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES RALPH WORTHINGTON / 22/03/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLAS BARNABY LOWDEN / 22/03/2018

View Document

09/05/189 May 2018 CESSATION OF STANLEY CLAUD NIXON AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM HEYDON LODGE NEWMARKET ROAD HEYDON ROYSTON HERTFORDSHIRE SG8 7PN

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1716 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/10/173 October 2017 06/08/17 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY NIXON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RALPH WORTHINGTON / 01/02/2017

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RALPH WORTHINGTON / 28/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089911950002

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089911950001

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR NICOLAS BARNABY LOWDEN

View Document

27/11/1427 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1427 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 150

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED STANLEY CLAUD NIXON

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS LOWDEN

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM HEYDON LODGE, FLINT CROSS NEWMARKET ROAD, HEYDON ROYSTON BUCKINGHAMSHIRE SG8 7PN UNITED KINGDOM

View Document

10/04/1410 April 2014 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