BARN OWL CONVERSIONS LTD
Status | ACTIVE |
Company No. | 03454434 |
Category | Private Limited Company |
Incorporated | 23 Oct 1997 |
Age | 26 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BARN OWL CONVERSIONS LTD is an active private limited company with number 03454434. It was incorporated 26 years, 7 months, 26 days ago, on 23 October 1997. The company address is Berry Hall Berry Hall Road Berry Hall Berry Hall Road, Norwich, NR12 8BD, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-31
Psc name: Kindfisher Ltd
Documents
Cessation of a person with significant control
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Pellew
Cessation date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Roger Pellew
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Adrian Brian Edwin Jones
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Cessation of a person with significant control
Date: 11 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-08
Psc name: Adrian Brian Edwin Jones
Documents
Notification of a person with significant control
Date: 11 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Barn Owl Properties Ltd
Notification date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing of confirmation statement with made up date
Date: 19 Jan 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Brian Edward Jones
Change date: 2020-10-27
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-27
Psc name: Mr Adrian Brian Edward Jones
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-27
Old address: Broadsfield the Common Barton Turf Norwich NR12 8BA England
New address: Berry Hall Berry Hall Road Barton Turf Norwich NR12 8BD
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Pellew
Notification date: 2018-12-13
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-13
Psc name: Roger Pellew
Documents
Change to a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nancilyn Pellew
Change date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-28
New address: Broadsfield the Common Barton Turf Norwich NR12 8BA
Old address: C/O Adrian Jones Two Saints Farm Tunstead Road Hoveton Norfolk NR12 8QT
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Resolution
Date: 15 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Sep 2015
Action Date: 01 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-01
Capital : 5,001 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Pellew
Change date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Brian Edward Jones
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-02
Old address: Two Saints Farm Tunstead Road Hoveton Norfolk NR12 8QT
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Jones
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Jones
Documents
Legacy
Date: 24 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 16 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Certificate change of name company
Date: 21 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed legislator 1363 LIMITED\certificate issued on 21/09/10
Documents
Change of name notice
Date: 21 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Brian Edward Jones
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Roger Pellew
Documents
Legacy
Date: 25 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Brian Edward Jones
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 28 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from 2 saints farm, tunstead road hoveton norfolk NR12 8QT
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary fay lawrence
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: all saints barn, swash lane rackheath norwich norfolk NR13 6NL
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 13/11/07 from: summerfield house the common barton turf norwich NR12 8BA
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 08 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08544748 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CRUNES WAY,GREENOCK,PA15 2WL
Number: | SC603196 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENADE HQ ARDEN HOUSE,HAMPTON IN ARDEN,B92 0AJ
Number: | 09816129 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MILTON ROAD,WARE,SG12 0PZ
Number: | 06550063 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTSNET DRYBURGH HOUSE,LIVINGSTON,EH54 7DE
Number: | SC563220 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF
Number: | 07377443 |
Status: | ACTIVE |
Category: | Private Limited Company |