- Company Overview for BARNABAS - SAFE & SOUND (04462901)
- Filing history for BARNABAS - SAFE & SOUND (04462901)
- People for BARNABAS - SAFE & SOUND (04462901)
- Charges for BARNABAS - SAFE & SOUND (04462901)
- More for BARNABAS - SAFE & SOUND (04462901)
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) |
---|---|---|---|
13 Jul 2016 | AR01 | Annual return made up to 17 June 2016 no member list | |
27 May 2016 | AP01 | Appointment of Mr Peter Millican as a director on 23 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Hayley Johnson as a director on 23 May 2016 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Dec 2015 | AP03 | Appointment of Mrs Susan Diana Mathieson as a secretary on 23 March 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Christopher Harold Menzies as a secretary on 21 August 2015 | |
24 Jun 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
24 Jun 2015 | AD01 | Registered office address changed from Wellwood House Dark Lane Morpeth Northumberland NE61 1st to Barnabas Stobhill Centre Ninth Avenue Stobhillgate Morpeth Northumberland NE61 2HS on 24 June 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Gordon Bolton as a director on 23 February 2015 | |
18 Dec 2014 | MR01 | Registration of charge 044629010003, created on 12 December 2014 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Dec 2014 | MR01 | Registration of charge 044629010002, created on 2 December 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Gerald Wilfred Lee as a director on 24 February 2014 | |
14 Jul 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
14 Jul 2014 | AD01 | Registered office address changed from Wellwood House Dark Lane Morpeth NE61 1SU to Wellwood House Dark Lane Morpeth Northumberland NE61 1ST on 14 July 2014 | |
14 Jul 2014 | CH03 | Secretary's details changed for Mr Christopher Harold Menzies on 20 June 2014 | |
05 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 17 June 2012 no member list | |
29 Jun 2012 | CH01 | Director's details changed for Susan Diana Mathieson on 29 June 2012 | |
29 Jun 2012 | AP01 | Appointment of Mr Stephen Roger Brown as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Alison Reynolds as a director | |
10 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 17 June 2011 no member list |