Download leads from Nexok and grow your business. Find out more

Barleyhouse Developments Limited

Documents

Total Documents45
Total Pages237

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off
15 September 2009First Gazette notice for compulsory strike-off
10 March 2009Compulsory strike-off action has been discontinued
9 March 2009Return made up to 18/12/07; full list of members
6 March 2009Location of debenture register
6 March 2009Registered office changed on 06/03/2009 from 280A lymington road highcliffe christchurch dorset BH23 5ET
6 March 2009Compulsory strike-off action has been suspended
6 March 2009Location of register of members
3 February 2009First Gazette notice for compulsory strike-off
19 March 2007Director's particulars changed
19 March 2007Return made up to 18/12/06; full list of members
27 October 2006Total exemption full accounts made up to 31 December 2005
8 May 2006Return made up to 18/12/05; full list of members
16 November 2005Total exemption full accounts made up to 31 December 2004
7 April 2005Total exemption full accounts made up to 31 December 2003
21 January 2005Total exemption full accounts made up to 31 December 2002
29 December 2004Return made up to 18/12/04; full list of members
7 September 2004Total exemption full accounts made up to 31 December 2001
25 January 2004Return made up to 18/12/03; full list of members
15 October 2003Declaration of satisfaction of mortgage/charge
18 July 2003Registered office changed on 18/07/03 from: the squirrels shepherds well rodborough common stroud gloucestershire GL5 5DD
18 July 2003New secretary appointed
18 July 2003Return made up to 18/12/02; full list of members
2 March 2003Return made up to 18/12/01; full list of members
28 February 2002Secretary resigned
28 December 2001Total exemption full accounts made up to 31 December 2000
14 February 2001Return made up to 18/12/00; full list of members
20 November 2000Full accounts made up to 31 December 1999
15 August 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
20 July 2000Full accounts made up to 31 December 1998
22 September 1999Full accounts made up to 31 December 1997
13 September 1999New secretary appointed
13 September 1999Secretary resigned
13 September 1999Return made up to 18/12/98; no change of members
15 June 1999Particulars of mortgage/charge
13 March 1999Full accounts made up to 31 December 1996
21 June 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 1998Full accounts made up to 31 December 1995
15 May 1998Particulars of mortgage/charge
14 February 1997Return made up to 18/12/96; no change of members
4 December 1996Particulars of mortgage/charge
2 December 1996Particulars of mortgage/charge
21 August 1996Registered office changed on 21/08/96 from: fledglings upper seagry chippenham wiltshire SN15 5EX
22 February 1996Return made up to 18/12/95; no change of members
2 January 1996Accounts for a small company made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing