PETER BARNES DESIGN LIMITED

50 Seymour Street, London, W1H 7JG, England
StatusACTIVE
Company No.05337323
CategoryPrivate Limited Company
Incorporated19 Jan 2005
Age19 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

PETER BARNES DESIGN LIMITED is an active private limited company with number 05337323. It was incorporated 19 years, 3 months, 28 days ago, on 19 January 2005. The company address is 50 Seymour Street, London, W1H 7JG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 May 2024

Action Date: 04 May 2024

Category: Address

Type: AD01

New address: 50 Seymour Street London W1H 7JG

Change date: 2024-05-04

Old address: C/O Nabarro 34-35 Eastcastle St London W1W 8DW

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-21

Psc name: Mr Peter Preston Barnes

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Preston Barnes

Change date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: 3/4 Great Marlborough Street London W1F 7HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Preston Barnes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peter barnes LIMITED\certificate issued on 03/03/05

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 19 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EOTR SOLUTIONS LIMITED

10 MANSION HOUSE NORTON GRANGE,WARWICK,CV35 0DP

Number:05174790
Status:ACTIVE
Category:Private Limited Company

GLOBAL LEGAL AND BUSINESS CONSULTANTS LIMITED

61 BIRKENHEAD STREET,LONDON,WC1H 8BB

Number:10610631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAHAM PICKUP ASSOCIATES LIMITED

6 SEYMOUR GROVE,WARWICK,CV34 6LS

Number:04151935
Status:ACTIVE
Category:Private Limited Company

LOGICAL EXECUTIVE GNOSIS LIMITED

CLARE HOUSE ROE GREEN,BUNTINGFORD,SG9 0QG

Number:03614720
Status:ACTIVE
Category:Private Limited Company

MANOR OF GROVES LIMITED

HIGH WYCH,HERTS,CM21 0JU

Number:03210984
Status:ACTIVE
Category:Private Limited Company

MATES SCAFFOLDING LIMITED

40 CRANWELL DRIVE,MANCHESTER,M19 1WD

Number:11030863
Status:ACTIVE
Category:Private Limited Company

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