COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10325181 |
Category | |
Incorporated | 11 Aug 2016 |
Age | 7 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED is an active with number 10325181. It was incorporated 7 years, 9 months, 20 days ago, on 11 August 2016. The company address is 2 Colestocks Barns 2 Colestocks Barns, Honiton, EX14 3JR, Devon, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-29
New address: 2 Colestocks Barns Colestocks Honiton Devon EX14 3JR
Old address: 4 Colestocks Barns Colestocks Honiton EX14 3JR England
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Allan Hammond
Appointment date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Robert Dorrington
Termination date: 2021-10-13
Documents
Confirmation statement with no updates
Date: 15 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Address
Type: AD01
Old address: Timberly South Street Axminster Devon EX13 5AD England
Change date: 2021-08-09
New address: 4 Colestocks Barns Colestocks Honiton EX14 3JR
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-23
Officer name: Mr John Paul Parkes
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-10
Officer name: Susan Rosamund Archer
Documents
Notification of a person with significant control statement
Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Aug 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: James Cross
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominique Frances Holmes
Appointment date: 2020-03-10
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type dormant
Date: 11 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Cross
Notification date: 2018-08-10
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
New address: Timberly South Street Axminster Devon EX13 5AD
Old address: 2 Colestocks Barns Colestocks Payhembury Honiton Devon EX14 3JR England
Change date: 2018-08-03
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Old address: Slade Barton Payhembury Honiton EX14 3HR United Kingdom
New address: 2 Colestocks Barns Colestocks Payhembury Honiton Devon EX14 3JR
Change date: 2018-07-10
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Robert John Antony Leach
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Nicola Ann Leach
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Antony Leach
Termination date: 2018-05-31
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Nicola Ann Leach
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mr Shane Robert Dorrington
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mrs Susan Rosamund Archer
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Merie Anne Matthews
Appointment date: 2018-05-31
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mr James Cross
Documents
Accounts with accounts type dormant
Date: 12 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Some Companies
SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH
Number: | 11363122 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICK LAWSON COUNTY DURHAM LIMITED
CABIN HOUSE STATION ROAD,DARLINGTON,DL2 3TS
Number: | 09280162 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RAMBLER LANE,DARTFORD,DA1 5RB
Number: | 11430985 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENYA ROSES INTERNATIONAL LIMITED
34 LEIGH ROAD,HERTFORDSHIRE,WD19 5BJ
Number: | 03035527 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,WANSTEAD,E11 2PU
Number: | 11803645 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1260 GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11214757 |
Status: | ACTIVE |
Category: | Private Limited Company |