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

Blacklands Hall Barns Management Company Limited

Documents

Total Documents113
Total Pages399

Filing History

5 February 2021Confirmation statement made on 27 January 2021 with no updates
18 May 2020Micro company accounts made up to 31 January 2020
31 January 2020Confirmation statement made on 27 January 2020 with updates
17 June 2019Micro company accounts made up to 31 January 2019
4 February 2019Confirmation statement made on 30 January 2019 with updates
27 June 2018Appointment of Mr Nicholas Patrick Young as a director on 27 June 2018
27 June 2018Appointment of Mrs Sheila Jane Jones as a director on 27 June 2018
27 June 2018Appointment of Mr Roger James Maude-Roxby as a director on 27 June 2018
27 June 2018Appointment of Mr Simon Roger Ash as a director on 27 June 2018
4 April 2018Micro company accounts made up to 31 January 2018
8 February 2018Confirmation statement made on 30 January 2018 with no updates
4 August 2017Micro company accounts made up to 31 January 2017
4 August 2017Micro company accounts made up to 31 January 2017
28 March 2017Confirmation statement made on 30 January 2017 with updates
28 March 2017Confirmation statement made on 30 January 2017 with updates
16 March 2016Total exemption small company accounts made up to 31 January 2016
16 March 2016Total exemption small company accounts made up to 31 January 2016
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
13 August 2015Total exemption small company accounts made up to 31 January 2015
13 August 2015Total exemption small company accounts made up to 31 January 2015
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5
1 April 2014Total exemption small company accounts made up to 31 January 2014
1 April 2014Total exemption small company accounts made up to 31 January 2014
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5
16 May 2013Total exemption small company accounts made up to 31 January 2013
16 May 2013Total exemption small company accounts made up to 31 January 2013
14 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
14 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
28 February 2012Total exemption small company accounts made up to 31 January 2012
28 February 2012Total exemption small company accounts made up to 31 January 2012
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
16 March 2011Registered office address changed from the Barn 2 Blacklands Hall Farm Barns Water Lane Cavendish Sudbury Suffolk CO10 8AJ on 16 March 2011
16 March 2011Director's details changed for Timothy Jerome Kenny on 30 January 2011
16 March 2011Director's details changed for Timothy Jerome Kenny on 30 January 2011
16 March 2011Registered office address changed from the Barn 2 Blacklands Hall Farm Barns Water Lane Cavendish Sudbury Suffolk CO10 8AJ on 16 March 2011
22 February 2011Total exemption small company accounts made up to 31 January 2011
22 February 2011Total exemption small company accounts made up to 31 January 2011
7 April 2010Total exemption small company accounts made up to 31 January 2010
7 April 2010Total exemption small company accounts made up to 31 January 2010
1 April 2010Annual return made up to 30 January 2010 with a full list of shareholders
1 April 2010Annual return made up to 30 January 2010 with a full list of shareholders
13 March 2009Total exemption small company accounts made up to 31 January 2009
13 March 2009Total exemption small company accounts made up to 31 January 2009
18 February 2009Registered office changed on 18/02/2009 from 3 blacklands hall barns water lane cavendish suffolk CO10 8AJ
18 February 2009Registered office changed on 18/02/2009 from 3 blacklands hall barns water lane cavendish suffolk CO10 8AJ
16 February 2009Return made up to 30/01/09; full list of members
16 February 2009Return made up to 30/01/09; full list of members
16 January 2009Total exemption small company accounts made up to 31 January 2008
16 January 2009Total exemption small company accounts made up to 31 January 2008
10 June 2008Director appointed timothy jerome kenny
10 June 2008Director appointed timothy jerome kenny
14 May 2008Secretary appointed lorraine ash
14 May 2008Secretary appointed lorraine ash
30 April 2008Appointment terminated director patrick young
30 April 2008Registered office changed on 30/04/2008 from 6 blacklands hall barns water lane cavendish suffolk CO10 8AJ
30 April 2008Appointment terminated secretary jean young
30 April 2008Registered office changed on 30/04/2008 from 6 blacklands hall barns water lane cavendish suffolk CO10 8AJ
30 April 2008Appointment terminated secretary jean young
30 April 2008Appointment terminated director patrick young
8 February 2008Return made up to 30/01/08; full list of members
8 February 2008Return made up to 30/01/08; full list of members
18 July 2007Accounts for a dormant company made up to 31 January 2007
18 July 2007Accounts for a dormant company made up to 31 January 2007
13 February 2007Return made up to 30/01/07; full list of members
13 February 2007Return made up to 30/01/07; full list of members
25 September 2006Accounts for a dormant company made up to 31 January 2006
25 September 2006Accounts for a dormant company made up to 31 January 2006
14 March 2006Return made up to 30/01/06; full list of members
14 March 2006Return made up to 30/01/06; full list of members
3 November 2005Director resigned
3 November 2005Director resigned
3 November 2005Director resigned
3 November 2005Director resigned
31 October 2005New director appointed
31 October 2005New secretary appointed
31 October 2005New director appointed
31 October 2005New secretary appointed
19 October 2005Registered office changed on 19/10/05 from: 6 blacklands hall barns water lane cavendish suffolk CO10 8AJ
19 October 2005Registered office changed on 19/10/05 from: 6 blacklands hall barns water lane cavendish suffolk CO10 8AJ
17 October 2005Registered office changed on 17/10/05 from: the long house 2B antrobus road london W4 5HY
17 October 2005Registered office changed on 17/10/05 from: the long house 2B antrobus road london W4 5HY
10 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 October 2005Secretary resigned
10 October 2005Secretary resigned
10 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 September 2005Accounts for a dormant company made up to 31 January 2005
27 September 2005Accounts for a dormant company made up to 31 January 2005
22 July 2005Ad 01/02/05-11/07/05 £ si 3@1=3 £ ic 1/4
22 July 2005Ad 01/02/05-11/07/05 £ si 3@1=3 £ ic 1/4
4 February 2005Ad 30/01/04-31/01/05 £ si 1@1
4 February 2005Ad 30/01/04-31/01/05 £ si 1@1
3 February 2005Return made up to 30/01/05; full list of members
3 February 2005Return made up to 30/01/05; full list of members
5 March 2004New secretary appointed
5 March 2004Director resigned
5 March 2004New director appointed
5 March 2004New director appointed
5 March 2004New director appointed
5 March 2004Registered office changed on 05/03/04 from: 42-46 high street esher surrey KT10 9QY
5 March 2004Secretary resigned
5 March 2004Registered office changed on 05/03/04 from: 42-46 high street esher surrey KT10 9QY
5 March 2004Secretary resigned
5 March 2004New director appointed
5 March 2004Director resigned
5 March 2004New secretary appointed
30 January 2004Incorporation
30 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing