BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04984823 |
Category | |
Incorporated | 04 Dec 2003 |
Age | 20 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED is an active with number 04984823. It was incorporated 20 years, 6 months ago, on 04 December 2003. The company address is 29 St Annes Road West, Lytham St Annes, FY8 1SB, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Homestead Consultancy Services Limited
Change date: 2020-03-05
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Appoint person director company with name date
Date: 27 Sep 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-22
Officer name: Mr Mark Joseph Hobin
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shona Mary Ingleson
Termination date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 12 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
Old address: 50 Wood Street Lytham St Annes Lancashire FY8 1QG
Change date: 2017-10-19
New address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-25
Officer name: Mrs Shona Mary Ingleson
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Antony Joseph Arthur Mcgowan
Documents
Annual return company with made up date no member list
Date: 07 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-18
Officer name: Lindsey Singleton
Documents
Change person director company with change date
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-18
Officer name: Mr Antony Joseph Arthur Mcgowan
Documents
Annual return company with made up date no member list
Date: 05 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shona Ingleson
Documents
Annual return company with made up date no member list
Date: 06 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 07 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Atkinson Catt
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lindsey Singleton
Documents
Appoint person director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shona Mary Ingleson
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Whitham
Documents
Annual return company with made up date
Date: 17 Jan 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Annual return company with made up date
Date: 11 Jan 2010
Action Date: 04 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-04
Documents
Miscellaneous
Date: 05 Jan 2010
Category: Miscellaneous
Type: MISC
Description: Termination of appointment of secretary heather elizabeth mcgowan as at the 06/02/08
Documents
Annual return company with made up date no member list
Date: 29 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Alison Atkinson Catt
Change date: 2009-12-04
Documents
Change corporate secretary company with change date
Date: 29 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Homestead Consultancy Services Limited
Change date: 2009-12-04
Documents
Accounts with accounts type small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 12 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/12/08
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/12/07
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 18/01/08 from: cpm house, essex road, hoddesdon, hertfordshire EN11 odr
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 24 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/12/07
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/12/06
Documents
Accounts with made up date
Date: 20 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/12/05
Documents
Accounts with made up date
Date: 03 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/12/04
Documents
Legacy
Date: 10 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/06/04
Documents
Some Companies
34A WELLSWAY,,BA2 2AA
Number: | 03304686 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNLEIGH VILLA THURLANDS DROVE,WISBECH,PE14 9AP
Number: | 11365634 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD GROUP HOLDINGS LIMITED
117 CADZOW STREET,HAMILTON,ML3 6JA
Number: | SC565797 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ADELAIDE ROAD,CHISELHURST,BR7 6BB
Number: | 08479979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEFFIELD ONE (HOTEL MANAGEMENT) LIMITED
BRIDGE HOUSE,GLOSSOP,SK13 8AR
Number: | 11223477 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 KNUTSFORD ROAD,WILMSLOW,SK9 6JB
Number: | 08521329 |
Status: | ACTIVE |
Category: | Private Limited Company |