BURY BARNS MANAGEMENT 2006 LIMITED
Company number 05737016
- Company Overview for BURY BARNS MANAGEMENT 2006 LIMITED (05737016)
- Filing history for BURY BARNS MANAGEMENT 2006 LIMITED (05737016)
- People for BURY BARNS MANAGEMENT 2006 LIMITED (05737016)
- More for BURY BARNS MANAGEMENT 2006 LIMITED (05737016)
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
|
|
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
|
|
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
|
|
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 |