17 TO 20 BARN CLOSE FREEHOLD LIMITED

18 Barn Close, Northolt, UB5 6NA, England
StatusACTIVE
Company No.10211471
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age7 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

17 TO 20 BARN CLOSE FREEHOLD LIMITED is an active private limited company with number 10211471. It was incorporated 7 years, 10 months, 14 days ago, on 02 June 2016. The company address is 18 Barn Close, Northolt, UB5 6NA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2020

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-23

Psc name: George Touma

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aldit Naomi Burton

Notification date: 2016-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-23

Psc name: Piotr Piatek

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aldit Burton

Cessation date: 2019-07-23

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Aldit Naomi Burton

Change date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Aldit Naomi Burton

Change date: 2019-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2020

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Aldit Naomi Burton

Change date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Andrew Paul Moseley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-23

Officer name: Andrew George Allison

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Youssef Touma

Appointment date: 2019-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew George Allison

Cessation date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: 18 18 Barn Close Northolt, Middlesex Middlesex UB5 6NA United Kingdom

New address: 18 Barn Close Northolt UB5 6NA

Change date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

New address: 18 18 Barn Close Northolt, Middlesex Middlesex UB5 6NA

Change date: 2018-08-07

Old address: 18 18 Barn Close Northolt Middlesex UB5 6NA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: 18 18 Barn Close Northolt Middlesex UB5 6NA

Change date: 2018-08-06

Old address: 18 Barn Close Barn Close Northolt UB5 6NA England

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew George Allison

Notification date: 2018-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Winifred Kathleen Allison

Cessation date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Andrew George Allison

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winifred Kathleen Allison

Termination date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Ms Aldit Naomi Burton

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-15

Officer name: Ms Aldit Naomi Burton

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piotr Piatek

Change date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Piotr Piatek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: 18 Barn Close Northolt UB5 6NA England

Change date: 2018-02-15

New address: 18 Barn Close Barn Close Northolt UB5 6NA

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Winifred Kathleen Allison

Change date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Ms Aldit Naomi Burton

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Winifred Kathleen Allison

Change date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mr Piotr Piatek

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Ms Aldit Naomi Burton

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mrs Winifred Kathleen Allison

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Aldit Naomi Burton

Appointment date: 2017-06-01

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA SKY BEARING LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11667642
Status:ACTIVE
Category:Private Limited Company

GLEADWELL HOMES LIMITED

4 THE GLADE,BLACKWOOD,NP12 2HB

Number:05846346
Status:ACTIVE
Category:Private Limited Company

GRAPHICSLAND LTD

75 THORNHILL ROAD,SURBITON,KT6 7TP

Number:08666408
Status:ACTIVE
Category:Private Limited Company

N21 STUDIOS LTD

3RD FLOOR, LAWFORD HOUSE,LONDON,N3 1QA

Number:11191562
Status:ACTIVE
Category:Private Limited Company

OAKSHOTT PRODUCTIONS LIMITED

21 CULVERLANDS CLOSE,MIDDLESEX,HA7 3AG

Number:04203280
Status:ACTIVE
Category:Private Limited Company

PUMPY MUSIC LTD

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:10508935
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