REA BARN MANAGEMENT COMPANY LIMITED

Flat3 46 Rea Barn Road, Brixham, TQ5 9EE, England
StatusACTIVE
Company No.06986237
Category
Incorporated10 Aug 2009
Age14 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

REA BARN MANAGEMENT COMPANY LIMITED is an active with number 06986237. It was incorporated 14 years, 9 months, 24 days ago, on 10 August 2009. The company address is Flat3 46 Rea Barn Road, Brixham, TQ5 9EE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Elizabeth Everitt

Appointment date: 2018-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip William Gregory

Termination date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-12

Officer name: Mr Michae3L Stephen George Tucker

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-12

Officer name: Yvonne Christine Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Yvonne Christine Brewer

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-12

Officer name: Mr Michael Stephen George Tucker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: Flat3 46 Rea Barn Road Brixham TQ5 9EE

Old address: , Flat 4 46, Rea Barn Road, Brixham, Devon, TQ5 9EE

Change date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Sewell

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Christine Brewer

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Christine Brewer

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victor Sewell

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Gregory

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-03

Old address: , 272 Union Street, Torre, Torquay, Devon, TQ2 5QY, England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: , 46 Barton Road, Torquay, Devon, TQ1 4DP

Change date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Bernard Sewell

Change date: 2010-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victor Bernard Sewell

Change date: 2010-08-10

Documents

View document PDF

Restoration order of court

Date: 27 May 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 10 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONKERS DEVELOPMENTS LIMITED

22B HIGH STREET,OXFORDSHIRE,OX28 6RB

Number:02431758
Status:ACTIVE
Category:Private Limited Company

CANIME LTD

GORWINS HOUSE 119A,WESTCLIFF-ON-SEA,SS0 7EW

Number:07745787
Status:ACTIVE
Category:Private Limited Company

CITY PROJECTS (UK) LIMITED

52 ABERY DRIVE,AYLESFORD,ME20 7GD

Number:09148967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:01165461
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NCE GROUP LIMITED

6 STANIER ROAD,CALNE,SN11 9PX

Number:09582986
Status:LIQUIDATION
Category:Private Limited Company

SPOTTED PUFFBIRD LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:07461737
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