Advanced company searchLink opens in new window

BURY BARNS MANAGEMENT 2006 LIMITED

Company number 05737016

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)
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
07 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Sep 2016 TM01 Termination of appointment of Frederick Homfray as a director on 19 September 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
10 Sep 2015 AA Micro company accounts made up to 31 March 2015
29 Jun 2015 TM01 Termination of appointment of Shirley Lynne Clay as a director on 25 June 2015
21 Apr 2015 AP01 Appointment of Mrs Janette Anne Rowlatt as a director on 5 January 2015
21 Apr 2015 AP01 Appointment of Miss Caron George as a director on 5 January 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
09 Mar 2015 AD04 Register(s) moved to registered office address The Old Farmhouse the Bury Stoke Prior Leominster Herefordshire HR6 0LG
09 Mar 2015 AD02 Register inspection address has been changed from Oakwood Lodge Eardisley Hereford HR3 6NH Great Britain to The Old Farmhouse Stoke Prior Leominster Herefordshire HR6 0LG
29 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
24 Oct 2014 AD01 Registered office address changed from The Old Farm House the Bury Stoke Prior Leominster Herefordshire HR6 0LG to The Old Farmhouse the Bury Stoke Prior Leominster Herefordshire HR6 0LG on 24 October 2014
22 Oct 2014 AP03 Appointment of Mr Frederick Richard Brown as a secretary on 8 September 2014
20 Oct 2014 TM02 Termination of appointment of Magdalen Mcleod Praill as a secretary on 8 September 2014
21 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
21 Mar 2014 AD02 Register inspection address has been changed from C/O Mrs. M M Praill Beech House 2 the Bury Stoke Prior Leominster Herefordshire HR6 0LG
21 Mar 2014 CH03 Secretary's details changed for Magdalen Mcleod Praill on 8 August 2013
20 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
24 May 2013 AD01 Registered office address changed from Beech House 2 the Bury Stoke Prior Leominster Herefordshire HR6 0LG on 24 May 2013
15 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Rosslyn Griffiths as a director
17 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders