BARNABAS ROAD DEVELOPMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-31 View Report
Gazette. Gazette notice voluntary. 2022-11-15 View Report
Dissolution. Dissolution application strike off company. 2022-11-08 View Report
Accounts. Accounts type total exemption full. 2022-05-27 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Accounts. Change account reference date company previous extended. 2021-11-24 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2021-03-29 View Report
Accounts. Change account reference date company previous shortened. 2021-02-26 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Accounts. Accounts type total exemption full. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Mortgage. Charge number: 071782180002. 2019-01-08 View Report
Mortgage. Charge number: 071782180001. 2019-01-08 View Report
Mortgage. Charge creation date: 2018-12-19. Charge number: 071782180003. 2018-12-19 View Report
Mortgage. Charge number: 071782180004. Charge creation date: 2018-12-19. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-12-05 View Report
Officers. Change date: 2018-11-22. Officer name: Mr Andrew Budgen. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2018-03-08 View Report
Persons with significant control. Psc name: Barnabas Road Development Limited. Change date: 2018-03-05. 2018-03-06 View Report
Accounts. Change account reference date company previous shortened. 2017-12-20 View Report
Resolution. Description: Resolutions. 2017-12-19 View Report
Change of name. Change of name notice. 2017-12-19 View Report
Persons with significant control. Psc name: Andrew Budgen. Cessation date: 2017-09-26. 2017-10-19 View Report
Persons with significant control. Cessation date: 2017-09-26. Psc name: Nathan Houghton Lonsdale. 2017-10-19 View Report
Persons with significant control. Psc name: Barnabas Road Development Limited. Notification date: 2017-09-26. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2017-01-06 View Report
Mortgage. Charge number: 071782180001. Charge creation date: 2016-10-21. 2016-10-21 View Report
Mortgage. Charge creation date: 2016-10-21. Charge number: 071782180002. 2016-10-21 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type dormant. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type dormant. 2014-12-17 View Report
Officers. Change date: 2014-09-23. Officer name: Mr Nathan Houghton Lonsdale. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type dormant. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Officers. Officer name: Mr Nathan Lonsdale. Change date: 2013-03-06. 2013-03-07 View Report
Officers. Change date: 2012-09-17. Officer name: Mr Andrew Budgen. 2012-09-17 View Report
Accounts. Accounts type dormant. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Address. Change date: 2012-03-02. Old address: the Barn - Duck End Offord Road Graveley St. Neots Cambridgeshire PE19 6PP United Kingdom. 2012-03-02 View Report
Accounts. Accounts type dormant. 2011-11-12 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Incorporation. Incorporation company. 2010-03-04 View Report