(AD01) Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on Monday 8th March 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th February 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 29th February 2016 with full list of members
filed on: 6th, July 2017
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th July 2017
capital
|
|
(AR01) Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 5th, July 2017
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 28th February 2014 with full list of members
filed on: 4th, July 2017
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 29th, June 2017
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 29th February 2012 with full list of members
filed on: 27th, June 2017
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AP03) On Sunday 26th March 2017 - new secretary appointed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 26th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 1st June 2016
filed on: 11th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st June 2016
filed on: 11th, June 2016
| officers
|
Free Download
(1 page)
|
(405(1)) Notice of appointment of receiver or manager
filed on: 1st, December 2015
| insolvency
|
Free Download
|
(AD01) Change of registered office on Monday 12th November 2012 from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 28th February 2011 with full list of members
filed on: 12th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 28th February 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(405(1)) Notice of appointment of receiver or manager
filed on: 26th, August 2009
| insolvency
|
Free Download
(1 page)
|
(405(1)) Notice of appointment of receiver or manager
filed on: 26th, August 2009
| insolvency
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 01/05/09
filed on: 2nd, June 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, June 2009
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 2nd, June 2009
| resolution
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 30th March 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On Thursday 12th March 2009 Appointment terminated secretary
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 1st December 2008
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On Tuesday 1st July 2008 Secretary appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 31/03/2008
filed on: 27th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 13th December 2007
filed on: 13th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 13th December 2007
filed on: 13th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 20th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 20th, August 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 05/07/07 from: unit 6 evans business centre belmont industrial estate belmont durham DH1 1ST
filed on: 5th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/07/07 from: unit 6 evans business centre belmont industrial estate belmont durham DH1 1ST
filed on: 5th, July 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 17th November 2006
filed on: 17th, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 17th November 2006
filed on: 17th, November 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On Friday 17th November 2006 Secretary resigned
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 17th November 2006 Secretary resigned
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed barley homes LIMITEDcertificate issued on 24/10/06
filed on: 24th, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed barley homes LIMITEDcertificate issued on 24/10/06
filed on: 24th, October 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On Friday 15th September 2006 New secretary appointed
filed on: 15th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 15th September 2006 New secretary appointed
filed on: 15th, September 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/08/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 29th August 2006 New director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 29th August 2006 New secretary appointed;new director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 29th August 2006 New secretary appointed;new director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 29th August 2006 New director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thursday 27th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Monday 7th November 2005 Secretary resigned
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 7th November 2005 Secretary resigned
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 7th November 2005 Director resigned
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, November 2005
| resolution
|
|
(88(2)R) Alloted 99 shares on Thursday 27th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/11/05 from: barley homes LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, November 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, November 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, November 2005
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, November 2005
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, November 2005
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/05 from: barley homes LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
(288b) On Monday 7th November 2005 Director resigned
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2005
| incorporation
|
Free Download
(18 pages)
|