THE BARN BEDDINGTON MANAGEMENT COMPANY LIMITED

2 Barn Cottages 2 Barn Cottages, Wallington, SM6 7NW, England
StatusACTIVE
Company No.04939098
CategoryPrivate Limited Company
Incorporated21 Oct 2003
Age20 years, 7 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jj Homes (Properties) Ltd.

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Gomm

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jj Homes (Properties) Ltd.

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Harding

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Carvall

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Carvall

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Gomm

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Charles Davinson

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/05--------- £ si 2@1

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/11/04--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMBRYON LIMITED

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

POINT CREATIVE DESIGN LIMITED

2 CHARNWOOD HOUSE,BRISTOL,BS3 2NA

Number:04559111
Status:ACTIVE
Category:Private Limited Company

RED TO BLUE LIMITED

5 DESIGN CENTRE EAST,LONDON,SW10 0XF

Number:05191467
Status:ACTIVE
Category:Private Limited Company

SULLY & PARTNERS LLP

9 CHAMPNEYS CLOSE,SUTTON,SM2 7AL

Number:OC424271
Status:ACTIVE
Category:Limited Liability Partnership

THE KENYON PARTNERSHIP LLP

WALSH TAYLOR OXFORD CHAMBERS,GUISELEY,LS20 9AT

Number:OC364285
Status:LIQUIDATION
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source