Advanced company searchLink opens in new window

BARRY HOWARD HOMES LTD

Company number 05659046

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)
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
  • RES13 ‐ 14/02/2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 10.87
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
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
  • CONNOT ‐ Change of name notice
12 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-31
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016