BARNS HOGAN LIMITED
Status | ACTIVE |
Company No. | 07717704 |
Category | Private Limited Company |
Incorporated | 26 Jul 2011 |
Age | 12 years, 10 months, 10 days |
Jurisdiction | England 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
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
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
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
Capital allotment shares
Date: 23 Aug 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
MIDAS HOUSE,EXETER,EX2 5WS
Number: | 07591672 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 WORPLE ROAD,STAINES-UPON-THAMES,TW18 1HB
Number: | 11206693 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THATCHER'S COTTAGE, 44 NEWTOWN,CHELTENHAM,GL54 5DU
Number: | 10840807 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FIELDWAY,WALLASEY,CH45 4SG
Number: | 11661577 |
Status: | ACTIVE |
Category: | Private Limited Company |