Advanced company searchLink opens in new window

BARNOAKS MANAGEMENT LIMITED

Company number 00784210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 306,051
12 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Aug 2015 SH06 Cancellation of shares. Statement of capital on 11 July 2015
  • GBP 306,051
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
  • GBP 309,099
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
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