- Company Overview for BARRY HOWARD HOMES LTD (05659046)
- Filing history for BARRY HOWARD HOMES LTD (05659046)
- People for BARRY HOWARD HOMES LTD (05659046)
- Charges for BARRY HOWARD HOMES LTD (05659046)
- More for BARRY HOWARD HOMES LTD (05659046)
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) |
---|---|---|---|
23 Apr 2020 | MA | Memorandum and Articles of Association | |
20 Mar 2020 | AP01 | Appointment of Mr Russell George Cade as a director on 21 February 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr John Goodman as a director on 21 February 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr Darren Wilson as a director on 14 February 2020 | |
16 Mar 2020 | CC04 | Statement of company's objects | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2020
|
|
02 Mar 2020 | SH02 | Sub-division of shares on 14 February 2020 | |
28 Jan 2020 | MR01 | Registration of charge 056590460006, created on 7 January 2020 | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | MR01 | Registration of charge 056590460005, created on 7 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | MR01 | Registration of charge 056590460004, created on 5 February 2019 | |
11 Feb 2019 | MR01 | Registration of charge 056590460003, created on 31 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
25 Sep 2018 | AD01 | Registered office address changed from First Floor 10 Bridge Street Northampton NN1 1NW to Unit 9 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ on 25 September 2018 | |
25 Sep 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
26 Jan 2018 | PSC01 | Notification of Barry Howard as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Jun 2017 | CERTNM |
Company name changed barry howard land LIMITED\certificate issued on 23/06/17
|
|
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |