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

John Barkers Property Limited

Documents

Total Documents61
Total Pages598

Filing History

13 September 2023Director's details changed for Mr Jonathan Colin Stones on 13 September 2023
31 July 2023Total exemption full accounts made up to 31 July 2022
24 July 2023Confirmation statement made on 3 July 2023 with no updates
2 August 2022Confirmation statement made on 3 July 2022 with updates
23 February 2022Purchase of own shares.
23 February 2022Purchase of own shares.
25 January 2022Cancellation of shares. Statement of capital on 22 December 2021
  • GBP 4
25 January 2022Cancellation of shares. Statement of capital on 22 December 2021
  • GBP 4
18 January 2022Cessation of Andrew David Havery as a person with significant control on 22 December 2021
18 January 2022Termination of appointment of Andrew David Havery as a director on 23 December 2021
18 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 8
18 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 8
29 October 2021Total exemption full accounts made up to 31 July 2021
12 August 2021Confirmation statement made on 3 July 2021 with no updates
8 March 2021Total exemption full accounts made up to 31 July 2020
13 August 2020Confirmation statement made on 3 July 2020 with updates
28 April 2020Total exemption full accounts made up to 31 July 2019
1 April 2020Registered office address changed from Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EF on 1 April 2020
3 October 2019Registration of charge 091159050007, created on 25 September 2019
5 August 2019Confirmation statement made on 3 July 2019 with updates
22 July 2019Change of details for Mr Andrew David Havery as a person with significant control on 19 July 2019
19 July 2019Director's details changed for Mr Andrew David Havery on 19 July 2019
19 July 2019Change of details for Mr Howard Stephen Field as a person with significant control on 19 July 2019
19 July 2019Director's details changed for Mr Andrew David Havery on 19 July 2019
19 July 2019Registered office address changed from Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH on 19 July 2019
19 July 2019Registered office address changed from 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH on 19 July 2019
19 July 2019Change of details for Mr Andrew David Havery as a person with significant control on 19 July 2019
19 July 2019Director's details changed for Mr Howard Stephen Field on 19 July 2019
29 April 2019Total exemption full accounts made up to 31 July 2018
4 March 2019Satisfaction of charge 091159050005 in full
21 January 2019Registration of charge 091159050006, created on 21 January 2019
7 August 2018Confirmation statement made on 3 July 2018 with updates
25 April 2018Total exemption full accounts made up to 31 July 2017
4 August 2017Confirmation statement made on 3 July 2017 with updates
4 August 2017Confirmation statement made on 3 July 2017 with updates
11 April 2017Registration of charge 091159050005, created on 30 March 2017
11 April 2017Registration of charge 091159050005, created on 30 March 2017
5 April 2017Total exemption small company accounts made up to 31 July 2016
5 April 2017Total exemption small company accounts made up to 31 July 2016
18 February 2017Registration of charge 091159050004, created on 17 February 2017
18 February 2017Registration of charge 091159050004, created on 17 February 2017
23 August 2016Registration of charge 091159050003, created on 10 August 2016
23 August 2016Registration of charge 091159050003, created on 10 August 2016
3 August 2016Confirmation statement made on 3 July 2016 with updates
3 August 2016Confirmation statement made on 3 July 2016 with updates
23 March 2016Total exemption small company accounts made up to 31 July 2015
23 March 2016Total exemption small company accounts made up to 31 July 2015
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
3 March 2015Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN on 3 March 2015
3 March 2015Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN on 3 March 2015
3 March 2015Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN on 3 March 2015
28 August 2014Registration of charge 091159050002, created on 26 August 2014
28 August 2014Registration of charge 091159050002, created on 26 August 2014
7 August 2014Registration of charge 091159050001, created on 5 August 2014
7 August 2014Registration of charge 091159050001, created on 5 August 2014
7 August 2014Registration of charge 091159050001, created on 5 August 2014
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed