Advanced company searchLink opens in new window

ANDREW BARNES PROPERTY LTD.

Company number 11277254

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
23 Aug 2022 PSC01 Notification of Samantha Jayne Barnes as a person with significant control on 1 April 2022
23 Aug 2022 PSC01 Notification of Andrew Barnes as a person with significant control on 1 April 2022
23 Aug 2022 PSC07 Cessation of Daniel Patrick Meade as a person with significant control on 1 April 2022
12 Aug 2022 TM01 Termination of appointment of Daniel Meade as a director on 11 August 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 AD01 Registered office address changed from Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 6 April 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
31 Jan 2022 CH01 Director's details changed for Mrs Samantha Jayne Barnes on 23 December 2021
31 Jan 2022 CH01 Director's details changed for Mr Andrew Barnes on 23 December 2021
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 AP01 Appointment of Mrs Samantha Jayne Barnes as a director on 6 May 2021
12 May 2021 AP01 Appointment of Mr Andrew Barnes as a director on 6 May 2021
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 26 March 2019
19 May 2020 CS01 Confirmation statement made on 26 March 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 PSC01 Notification of Daniel Meade as a person with significant control on 25 January 2019
14 Aug 2019 PSC07 Cessation of Andrew Barnes as a person with significant control on 25 January 2019
14 Aug 2019 PSC04 Change of details for Mr. Andrew Barnes as a person with significant control on 22 August 2018
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/08/2020.