CHAPEL FARM BARNS RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02496208 |
Category | Private Limited Company |
Incorporated | 26 Apr 1990 |
Age | 34 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
CHAPEL FARM BARNS RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02496208. It was incorporated 34 years, 1 month, 3 days ago, on 26 April 1990. The company address is Coach House Barn Feckenham Road Coach House Barn Feckenham Road, Redditch, B97 5QG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Paul Whitehouse
Notification date: 2024-01-18
Documents
Notification of a person with significant control
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Robert Hadley
Notification date: 2024-01-18
Documents
Notification of a person with significant control
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Marie Bellamy
Notification date: 2024-01-18
Documents
Withdrawal of a person with significant control statement
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
New address: Coach House Barn Feckenham Road Hunt End Redditch B97 5QG
Old address: Wheel House Barn Feckenham Road Hunt End Redditch B97 5QG England
Change date: 2024-01-16
Documents
Appoint person director company with name date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Whitehouse
Appointment date: 2023-10-23
Documents
Appoint person director company with name date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-23
Officer name: Mr Dean Hadley
Documents
Notification of a person with significant control statement
Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-19
New address: Wheel House Barn Feckenham Road Hunt End Redditch B97 5QG
Old address: Coach House Barn Feckenham Road Hunt End Redditch B97 5QG England
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Cessation of a person with significant control
Date: 16 May 2023
Action Date: 16 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-16
Psc name: Heather Astrid O’Shaughnessy
Documents
Change registered office address company with date old address new address
Date: 14 May 2023
Action Date: 14 May 2023
Category: Address
Type: AD01
Change date: 2023-05-14
Old address: Chapel House Farm Feckenham Road Hunt End Redditch Worcestershire B97 5QG
New address: Coach House Barn Feckenham Road Hunt End Redditch B97 5QG
Documents
Termination director company with name termination date
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Hadley
Termination date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 13 Jun 2022
Action Date: 12 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-12
Psc name: Heather Astrid O’Shaughnessy
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Cessation of a person with significant control
Date: 13 Jun 2022
Action Date: 12 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-12
Psc name: Simon Huw Jones
Documents
Termination director company with name termination date
Date: 27 Feb 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-27
Officer name: Simon Huw Jones
Documents
Termination secretary company with name termination date
Date: 27 Feb 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-27
Officer name: Simon Jones
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Bellamy
Termination date: 2019-05-07
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 03 Aug 2018
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-01
Psc name: Simon Huw Jones
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Cessation of a person with significant control
Date: 13 Aug 2017
Action Date: 12 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy John Bellamy
Cessation date: 2017-08-12
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 04 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-04
Officer name: Mrs Michelle Hadley
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 04 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Bellamy
Appointment date: 2017-06-04
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Day Jones
Termination date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Mark Day Jones
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 17 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-15
Officer name: Karen Marie Bellamy
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Marie Bellamy
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Morris
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person secretary company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Jones
Documents
Change registered office address company with date old address
Date: 03 Oct 2010
Action Date: 03 Oct 2010
Category: Address
Type: AD01
Old address: Lower Barn Feckenham Road Hunt End Redditch Worcestershire B97 5QG United Kingdom
Change date: 2010-10-03
Documents
Termination secretary company with name
Date: 03 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Day-Jones
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Heather Astrid O Shaughnessy
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Heather Louise Morris
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Simon Huw Jones
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Day Jones
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mark day-jones / 21/04/2009
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr simon huw jones
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip wood
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr mark day-jones
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from the stables chapel house farm barns feckenham road hunt end redditch worcestershire B97 5QG
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy morris
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/08; no change of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / heather vennard / 18/06/2008
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Some Companies
BLUESKY PUBLIC RELATIONS LIMITED
CENTURION HOUSE,ST ALBANS,AL1 1PQ
Number: | 05380820 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBEY STREET,WITNEY,OX29 4TB
Number: | 09732905 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR
Number: | 08063058 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BURROWFIELD,WELWYN GARDEN CITY,AL7 4SS
Number: | 03093112 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 AVERY COURT,SOLIHULL,B91 2NG
Number: | 09255704 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGHWELL GARDENS,HAWKWELL,SS5 4LY
Number: | 11459310 |
Status: | ACTIVE |
Category: | Private Limited Company |