- Company Overview for JOHN BARKERS PROPERTY LIMITED (09115905)
- Filing history for JOHN BARKERS PROPERTY LIMITED (09115905)
- People for JOHN BARKERS PROPERTY LIMITED (09115905)
- Charges for JOHN BARKERS PROPERTY LIMITED (09115905)
- More for JOHN BARKERS PROPERTY LIMITED (09115905)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
13 Sep 2023 | CH01 | Director's details changed for Mr Jonathan Colin Stones on 13 September 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
02 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
23 Feb 2022 | SH03 | Purchase of own shares. | |
23 Feb 2022 | SH03 | Purchase of own shares. | |
25 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2021
|
|
25 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2021
|
|
18 Jan 2022 | TM01 | Termination of appointment of Andrew David Havery as a director on 23 December 2021 | |
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
18 Jan 2022 | PSC07 | Cessation of Andrew David Havery as a person with significant control on 22 December 2021 | |
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
29 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Apr 2020 | AD01 | Registered office address changed from Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EF on 1 April 2020 | |
03 Oct 2019 | MR01 | Registration of charge 091159050007, created on 25 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
22 Jul 2019 | PSC04 | Change of details for Mr Andrew David Havery as a person with significant control on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Andrew David Havery on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Howard Stephen Field on 19 July 2019 |