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

1A Barker Gate Management Company Limited

Documents

Total Documents148
Total Pages704

Filing History

14 November 2023Accounts for a dormant company made up to 31 May 2023
9 May 2023Confirmation statement made on 7 May 2023 with no updates
24 February 2023Accounts for a dormant company made up to 31 May 2022
9 May 2022Confirmation statement made on 7 May 2022 with no updates
8 November 2021Accounts for a dormant company made up to 31 May 2021
19 May 2021Confirmation statement made on 7 May 2021 with no updates
5 January 2021Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 5 January 2021
12 November 2020Total exemption full accounts made up to 31 May 2020
11 May 2020Confirmation statement made on 7 May 2020 with no updates
27 September 2019Total exemption full accounts made up to 31 May 2019
23 May 2019Confirmation statement made on 7 May 2019 with updates
23 October 2018Total exemption full accounts made up to 31 May 2018
9 May 2018Confirmation statement made on 7 May 2018 with no updates
5 October 2017Total exemption full accounts made up to 31 May 2017
5 October 2017Total exemption full accounts made up to 31 May 2017
8 May 2017Confirmation statement made on 7 May 2017 with updates
8 May 2017Confirmation statement made on 7 May 2017 with updates
9 September 2016Total exemption small company accounts made up to 31 May 2016
9 September 2016Total exemption small company accounts made up to 31 May 2016
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12
30 July 2015Total exemption small company accounts made up to 31 May 2015
30 July 2015Total exemption small company accounts made up to 31 May 2015
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
6 September 2014Total exemption small company accounts made up to 31 May 2014
6 September 2014Total exemption small company accounts made up to 31 May 2014
12 May 2014Secretary's details changed for Sarah Leanne Burgin on 7 May 2014
12 May 2014Secretary's details changed for Sarah Leanne Burgin on 7 May 2014
12 May 2014Secretary's details changed for Sarah Leanne Burgin on 7 May 2014
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 12
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 12
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 12
19 August 2013Total exemption small company accounts made up to 31 May 2013
19 August 2013Total exemption small company accounts made up to 31 May 2013
22 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
22 June 2013Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 22 June 2013
22 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
22 June 2013Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 22 June 2013
22 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
30 November 2012Total exemption small company accounts made up to 31 May 2012
30 November 2012Total exemption small company accounts made up to 31 May 2012
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders
18 October 2011Total exemption small company accounts made up to 31 May 2011
18 October 2011Total exemption small company accounts made up to 31 May 2011
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
7 October 2010Total exemption small company accounts made up to 31 May 2010
7 October 2010Total exemption small company accounts made up to 31 May 2010
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
22 December 2009Termination of appointment of Dennis Reece as a director
22 December 2009Appointment of Mr Stephen Anthony Reece as a director
22 December 2009Termination of appointment of Dennis Reece as a director
22 December 2009Appointment of Mr Stephen Anthony Reece as a director
3 September 2009Total exemption small company accounts made up to 31 May 2009
3 September 2009Total exemption small company accounts made up to 31 May 2009
22 May 2009Return made up to 07/05/09; full list of members
22 May 2009Return made up to 07/05/09; full list of members
13 October 2008Total exemption small company accounts made up to 31 May 2008
13 October 2008Total exemption small company accounts made up to 31 May 2008
17 September 2008Return made up to 07/05/08; full list of members
17 September 2008Return made up to 07/05/08; full list of members
16 September 2008Secretary's change of particulars / sarah burgin / 06/05/2008
16 September 2008Secretary's change of particulars / sarah burgin / 06/05/2008
22 October 2007Total exemption small company accounts made up to 31 May 2007
22 October 2007Total exemption small company accounts made up to 31 May 2007
10 August 2007Registered office changed on 10/08/07 from: cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
10 August 2007Registered office changed on 10/08/07 from: cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
13 July 2007Secretary resigned
13 July 2007Director resigned
13 July 2007Secretary resigned
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007Director resigned
13 July 2007New secretary appointed
13 July 2007New secretary appointed
5 July 2007Return made up to 07/05/07; full list of members
5 July 2007Return made up to 07/05/07; full list of members
21 December 2006Amended accounts made up to 31 May 2006
21 December 2006Amended accounts made up to 31 May 2006
12 December 2006Director resigned
12 December 2006Director resigned
8 December 2006New director appointed
8 December 2006New director appointed
14 November 2006Total exemption small company accounts made up to 31 May 2006
14 November 2006Total exemption small company accounts made up to 31 May 2006
8 June 2006Return made up to 07/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
8 June 2006Return made up to 07/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
28 March 2006Total exemption small company accounts made up to 31 May 2005
28 March 2006Total exemption small company accounts made up to 31 May 2005
9 December 2005Registered office changed on 09/12/05 from: c/o martin and co 57 friar lane nottingham nottinghamshire NG1 6DH
9 December 2005Registered office changed on 09/12/05 from: c/o martin and co 57 friar lane nottingham nottinghamshire NG1 6DH
18 July 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
18 July 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
15 July 2005Registered office changed on 15/07/05 from: c/o martin & co 57 friar lane nottingham nottinghamshire NG1 6DH
15 July 2005Registered office changed on 15/07/05 from: c/o martin & co 57 friar lane nottingham nottinghamshire NG1 6DH
6 April 2005Registered office changed on 06/04/05 from: martin & co minerva house spaniel row nottingham nottinghamshire NG1 6PE
6 April 2005Registered office changed on 06/04/05 from: martin & co minerva house spaniel row nottingham nottinghamshire NG1 6PE
1 March 2005Secretary resigned
1 March 2005Director resigned
1 March 2005New secretary appointed
1 March 2005New director appointed
1 March 2005Director resigned
1 March 2005New director appointed
1 March 2005New secretary appointed
1 March 2005Secretary resigned
1 March 2005Registered office changed on 01/03/05 from: 80 mount street nottingham nottinghamshire NG1 6HH
1 March 2005Registered office changed on 01/03/05 from: 80 mount street nottingham nottinghamshire NG1 6HH
7 February 2005Total exemption full accounts made up to 31 May 2004
7 February 2005Total exemption full accounts made up to 31 May 2004
19 May 2004Return made up to 07/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 May 2004Return made up to 07/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 January 2004Total exemption full accounts made up to 31 May 2003
22 January 2004Total exemption full accounts made up to 31 May 2003
25 November 2003Registered office changed on 25/11/03 from: express buildings 29 upper parliament street, nottingham nottinghamshire NG1 2AQ
25 November 2003Registered office changed on 25/11/03 from: express buildings 29 upper parliament street, nottingham nottinghamshire NG1 2AQ
18 October 2003Director resigned
18 October 2003Director resigned
21 May 2003Return made up to 07/05/03; full list of members
21 May 2003Return made up to 07/05/03; full list of members
2 April 2003Total exemption full accounts made up to 31 May 2002
2 April 2003Total exemption full accounts made up to 31 May 2002
10 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
10 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
25 March 2002Total exemption small company accounts made up to 31 May 2001
25 March 2002Total exemption small company accounts made up to 31 May 2001
14 May 2001Return made up to 07/05/01; full list of members
14 May 2001Return made up to 07/05/01; full list of members
29 March 2001Accounts for a dormant company made up to 31 May 2000
29 March 2001Accounts for a dormant company made up to 31 May 2000
4 September 2000New director appointed
4 September 2000New director appointed
27 June 2000Return made up to 07/05/00; full list of members
27 June 2000Return made up to 07/05/00; full list of members
8 August 1999Ad 29/07/99--------- £ si 10@1=10 £ ic 2/12
8 August 1999Ad 29/07/99--------- £ si 10@1=10 £ ic 2/12
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 July 1999Company name changed willoughby (221) LIMITED\certificate issued on 08/07/99
7 July 1999Company name changed willoughby (221) LIMITED\certificate issued on 08/07/99
7 May 1999Incorporation
7 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing