THE BARN BEDDINGTON MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04939098 |
Category | Private Limited Company |
Incorporated | 21 Oct 2003 |
Age | 20 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE BARN BEDDINGTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 04939098. It was incorporated 20 years, 7 months, 12 days ago, on 21 October 2003. The company address is 2 Barn Cottages 2 Barn Cottages, Wallington, SM6 7NW, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type dormant
Date: 06 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Appoint person secretary company with name date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Avery
Appointment date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 24 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-24
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Old address: 4 Barn Cottages Church Road Wallington SM6 7NW England
New address: 2 Barn Cottages Church Road Wallington SM6 7NW
Change date: 2021-12-20
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 07 Feb 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Old address: C/O Swa Chartered Surveyors the Lofts Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF
Change date: 2020-12-04
New address: 4 Barn Cottages Church Road Wallington SM6 7NW
Documents
Accounts with accounts type dormant
Date: 05 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type dormant
Date: 09 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type dormant
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
New address: C/O Swa Chartered Surveyors the Lofts Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF
Old address: C/O T Davinson 11 Waverley Way Carshalton Surrey SM5 3LQ
Change date: 2014-09-02
Documents
Accounts with accounts type dormant
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Change date: 2013-05-23
Old address: C/O K Beech Barn Cottage S 2 Barn Cottages Church Road Wallington Surrey SM6 7NW England
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Change date: 2013-05-23
Old address: North House 31 North Street Carshalton Surrey SM5 2HW
Documents
Termination secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jj Homes (Properties) Ltd.
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Gomm
Documents
Appoint corporate secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jj Homes (Properties) Ltd.
Documents
Change registered office address company with date old address
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-26
Old address: 1 Barn Cottage Church Road Beddington SM6 7NW
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type dormant
Date: 20 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Harding
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Carvall
Documents
Termination secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Carvall
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Old address: 10 Croydon Lane South Banstead Surrey SM7 3AF
Change date: 2010-05-27
Documents
Appoint person secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Gomm
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Charles Davinson
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Gazette filings brought up to date
Date: 31 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/09/05--------- £ si 2@1
Documents
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05--------- £ si 2@1
Documents
Accounts with accounts type dormant
Date: 13 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/11/04--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts with accounts type dormant
Date: 16 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
52 CROMWELL TOWER,,EC2Y 8DD
Number: | 02253936 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCJ ELECTRICAL CONTRACTING LTD
2 THIRLMERE AVENUE,WIGAN,WN4 8QP
Number: | 07514788 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHARNWOOD HOUSE,BRISTOL,BS3 2NA
Number: | 04559111 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DESIGN CENTRE EAST,LONDON,SW10 0XF
Number: | 05191467 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHAMPNEYS CLOSE,SUTTON,SM2 7AL
Number: | OC424271 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WALSH TAYLOR OXFORD CHAMBERS,GUISELEY,LS20 9AT
Number: | OC364285 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |