BARNS HOGAN LIMITED

Suite 22 Stirling House, Centenary Park, Skylon Central, Suite 22 Stirling House, Centenary Park, Skylon Central,, Hereford, HR2 6FJ, United Kingdom
StatusACTIVE
Company No.07717704
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

BARNS HOGAN LIMITED is an active private limited company with number 07717704. It was incorporated 12 years, 10 months, 10 days ago, on 26 July 2011. The company address is Suite 22 Stirling House, Centenary Park, Skylon Central, Suite 22 Stirling House, Centenary Park, Skylon Central,, Hereford, HR2 6FJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Old address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England

New address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ

Change date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

Old address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom

New address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

New address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Change date: 2020-02-25

Old address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE

Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England

Change date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS

New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosina Nash

Change date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-22

Officer name: Andrew Joseph Nash

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosina Nash

Change date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosina Nash

Change date: 2014-04-22

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Joseph Nash

Change date: 2014-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosina Nash

Change date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Rosina Nash

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Joseph Nash

Change date: 2013-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-01

Officer name: Rosina Nash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW TIMMS CONSULTANCY LIMITED

79 OAKLANDS ROAD,LONDON,W7 2DT

Number:10593916
Status:ACTIVE
Category:Private Limited Company

GRANVILLE CHAMBERS (NOMINEES) NO. 2 LIMITED

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11318959
Status:ACTIVE
Category:Private Limited Company

MI-ENERGY LIMITED

MIDAS HOUSE,EXETER,EX2 5WS

Number:07591672
Status:ACTIVE
Category:Private Limited Company

SAH RENTALS LTD

258 WORPLE ROAD,STAINES-UPON-THAMES,TW18 1HB

Number:11206693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNIP PROPERTIES LIMITED

THATCHER'S COTTAGE, 44 NEWTOWN,CHELTENHAM,GL54 5DU

Number:10840807
Status:ACTIVE
Category:Private Limited Company

SPEAKMAN LTD

1 FIELDWAY,WALLASEY,CH45 4SG

Number:11661577
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