Advanced company searchLink opens in new window

BARNES PROPERTIES LIMITED

Company number 01847513

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Oct 2021 PSC04 Change of details for Mr Stephen Frank Barnes as a person with significant control on 14 September 2021
22 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
22 Nov 2019 PSC01 Notification of Elaine Hayes as a person with significant control on 1 March 2019
22 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
08 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 MR04 Satisfaction of charge 13 in full
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
30 Dec 2017 MR04 Satisfaction of charge 15 in full
30 Dec 2017 MR04 Satisfaction of charge 14 in full
22 Dec 2017 AP01 Appointment of Ms Elaine Hayes as a director on 20 December 2017
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with updates
06 Dec 2017 TM01 Termination of appointment of Elizabeth Barnes as a director on 25 April 2017
07 Nov 2017 MR04 Satisfaction of charge 16 in full
29 Dec 2016 CH01 Director's details changed for Mr Stephen Frank Barnes on 2 December 2016
29 Dec 2016 AD01 Registered office address changed from 336 Westdale Lane Mapperley Nottingham NG3 6ET to Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB on 29 December 2016
28 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates