Advanced company searchLink opens in new window

BARKER HOMES LTD

Company number 12376234

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)
29 Jan 2025 PSC01 Notification of Jack Adrian Barker as a person with significant control on 14 January 2025
29 Jan 2025 PSC07 Cessation of Melissa Sue Hurst as a person with significant control on 14 January 2025
19 Dec 2024 TM01 Termination of appointment of Jack Adrian Barker as a director on 18 December 2024
17 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
08 Nov 2024 PSC04 Change of details for Miss Melissa Sue Hurst as a person with significant control on 8 November 2024
08 Nov 2024 AD01 Registered office address changed from 14 High Street Rushden Northamptonshire NN10 0PR England to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on 8 November 2024
08 Nov 2024 CH01 Director's details changed for Mr Jack Adrian Barker on 8 November 2024
08 Nov 2024 CH01 Director's details changed for Mr James Alan Barker on 8 November 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Aug 2024 PSC01 Notification of Melissa Sue Hurst as a person with significant control on 8 August 2024
08 Aug 2024 PSC07 Cessation of James Alan Barker as a person with significant control on 8 August 2024
27 Jun 2024 TM01 Termination of appointment of Ruth Jaqueline Carter as a director on 27 June 2024
27 Jun 2024 TM01 Termination of appointment of Melissa Sue Hurst as a director on 27 June 2024
27 Jun 2024 TM01 Termination of appointment of Mark Antony Carter as a director on 27 June 2024
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Apr 2023 MA Memorandum and Articles of Association
08 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 102.00
08 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares remain unchanged 24/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
06 Dec 2022 AP01 Appointment of Mrs Ruth Jaqueline Carter as a director on 1 November 2022
06 Dec 2022 AP01 Appointment of Mr Mark Antony Carter as a director on 1 November 2022
06 Dec 2022 AP01 Appointment of Miss Melissa Sue Hurst as a director on 1 November 2022
06 Dec 2022 AP01 Appointment of Mr Jack Adrian Barker as a director on 1 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021