Advanced company searchLink opens in new window

THE BARN AGENCY LTD

Company number 07459430

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)
04 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Sep 2024 PSC04 Change of details for Catherine Mccormack as a person with significant control on 26 September 2024
26 Sep 2024 PSC04 Change of details for Mr Barnabas Robert John Macaulay as a person with significant control on 26 September 2024
26 Sep 2024 CH01 Director's details changed for Mr Barnabas Robert John Macaulay on 26 September 2024
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2023 SH08 Change of share class name or designation
20 Mar 2023 SH02 Sub-division of shares on 3 December 2018
20 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued be sub divided 03/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100.00
20 Mar 2023 MA Memorandum and Articles of Association
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
22 Nov 2022 PSC04 Change of details for Mr Barnabas Robert John Macaulay as a person with significant control on 22 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Barnabas Robert John Macaulay on 22 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
22 Dec 2021 PSC01 Notification of Catherine Mccormack as a person with significant control on 18 September 2018
22 Dec 2021 PSC04 Change of details for Mr Barnabas Robert John Macaulay as a person with significant control on 18 September 2018
22 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from 31 Charlotte Road London EC2A 3PB United Kingdom to 84 Eccleston Square Thomas House Eccleston Square London SW1V 1PX on 13 May 2021
04 May 2021 TM02 Termination of appointment of Julian Davies as a secretary on 30 April 2021
13 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates