HALVERGATE BARNS RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04512510 |
Category | |
Incorporated | 15 Aug 2002 |
Age | 21 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HALVERGATE BARNS RESIDENTS ASSOCIATION LIMITED is an active with number 04512510. It was incorporated 21 years, 8 months, 18 days ago, on 15 August 2002. The company address is Owl Barn Hall Farm Close Owl Barn Hall Farm Close, Norwich, NR13 3GY.
Company Fillings
Accounts with accounts type dormant
Date: 20 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type dormant
Date: 03 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type dormant
Date: 20 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-20
Officer name: Mr Sean Mcknight
Documents
Accounts with accounts type dormant
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 04 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 22 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 27 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 24 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Old address: Owl Barn Hall Farm Close Halvergate Norwich NR13 3GY United Kingdom
Change date: 2012-08-23
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-23
Old address: C/O Owl Barn Owl Barn Hall Farm Close Halvergate Norwich Norfolk NR13 3GY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 19 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Old address: Chestnut Meadow Barn the Street Halvergate Norwich Norfolk NR13 3AJ Uk
Change date: 2011-08-18
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Gilmour
Documents
Termination secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Gilmour
Documents
Accounts with accounts type full
Date: 16 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 03 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Stockwell
Change date: 2010-08-15
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Gilmour
Change date: 2010-08-15
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 16 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/09
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from owl barn hall farm close halvergate norwich norfolk NR13 3GY
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/08
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type dormant
Date: 21 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/07
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 23/03/07 from: cedar lodge colney lane cringleford norwich norfolk NR4 7RF
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/06
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/05
Documents
Accounts with accounts type dormant
Date: 22 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/04
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 01/09/04 from: halvergate hall barns halvergate norfolk
Documents
Accounts with accounts type dormant
Date: 19 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/03
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 03/10/02 from: holland court the close norwich norfolk NR1 4DX
Documents
Legacy
Date: 03 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/09/03
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AMAYA INTERNATIONAL SOURCING LIMITED
1 DOUGHTY STREET,LONDON,WC1N 2PH
Number: | 10854811 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLEDWOOD DRIVE,HAYES,UB4 0AG
Number: | 10937347 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 LONDON ROAD,SHEFFIELD,S2 4LR
Number: | 10199281 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLS BUSINESS CENTRE OFFICE SUITES 5 & 7,NORMANTON,WF6 2AZ
Number: | 07567328 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTH ORBITAL ROAD,ST. ALBANS,AL2 2DP
Number: | 11909860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORLINGTON WALNUT TREE LIMITED
44/54 ORSETT ROAD,GRAYS,RM17 5ED
Number: | 07358735 |
Status: | ACTIVE |
Category: | Private Limited Company |