- Company Overview for BARNOAKS MANAGEMENT LIMITED (00784210)
- Filing history for BARNOAKS MANAGEMENT LIMITED (00784210)
- People for BARNOAKS MANAGEMENT LIMITED (00784210)
- Charges for BARNOAKS MANAGEMENT LIMITED (00784210)
- Registers for BARNOAKS MANAGEMENT LIMITED (00784210)
- More for BARNOAKS MANAGEMENT LIMITED (00784210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
25 Jul 2018 | PSC04 | Change of details for Mrs Joy Elizabeth Keeley as a person with significant control on 25 July 2018 | |
12 Feb 2018 | MR04 | Satisfaction of charge 12 in full | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
21 Sep 2016 | AA | Micro company accounts made up to 31 January 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
02 Aug 2016 | AD03 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
11 Feb 2016 | AD02 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
11 Feb 2016 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 11 July 2015
|
|
12 Aug 2015 | SH03 | Purchase of own shares. | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Thomas Brian Green as a director on 24 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD02 | Register inspection address has been changed from C/O Barnoaks Management Ltd 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford CM1 1BN | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
27 Sep 2012 | TM02 | Termination of appointment of Patricia Ellis as a secretary | |
15 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
23 Aug 2011 | AA | Accounts for a small company made up to 31 January 2011 |