Advanced company searchLink opens in new window

NEW BARN FARM (DARTMOUTH) LIMITED

Company number 09200498

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)
06 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
06 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Dec 2024 AP01 Appointment of Mr Christopher Francis Michael Dilling as a director on 16 December 2024
17 Dec 2024 TM01 Termination of appointment of Peter Geoffrey Dilling as a director on 16 December 2024
14 Nov 2024 PSC05 Change of details for Nicolas James Developments Limited as a person with significant control on 14 November 2024
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
12 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 10 July 2023
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
24 Dec 2021 AA Accounts for a small company made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
22 Jul 2021 AD01 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 22 July 2021
22 Jul 2021 PSC05 Change of details for Nicolas James Developments Limited as a person with significant control on 21 July 2021
26 May 2021 CH01 Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021
26 May 2021 TM02 Termination of appointment of Stuart Andrew Bateman as a secretary on 24 May 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Accounts for a small company made up to 31 December 2019