COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED

2 Colestocks Barns 2 Colestocks Barns, Honiton, EX14 3JR, Devon, England
StatusACTIVE
Company No.10325181
Category
Incorporated11 Aug 2016
Age7 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIXBY LOGISTICS LIMITED

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

DUPSEG LIMITED

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

LEE'S DINER LTD

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:11803645
Status:ACTIVE
Category:Private Limited Company

PINUS LTD

SUITE 1260 GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11214757
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