BARRATT ST MARY'S LIMITED

02669962
BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK BARDON HILL COALVILLE LE67 1UF

Documents

Documents
Date Category Description Pages
10 Feb 2025 accounts Annual Accounts 6 Buy now
29 Jan 2025 officers Appointment of director (Mr John Christopher Dillon) 2 Buy now
17 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2024 officers Termination of appointment of director (Gary Martin Ennis) 1 Buy now
06 Mar 2024 accounts Annual Accounts 7 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 7 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 7 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 7 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2018 accounts Annual Accounts 7 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
20 Jan 2017 officers Termination of appointment of director (Neil Cooper) 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 officers Change of particulars for director (Neil Cooper) 2 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
09 Dec 2015 officers Appointment of director (Neil Cooper) 2 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
23 Nov 2015 officers Termination of appointment of director (David Eardley) 1 Buy now
23 Nov 2015 officers Termination of appointment of director (Peter James Kemmann-Lane) 1 Buy now
23 Feb 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 7 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 annual-return Annual Return 7 Buy now
09 Jan 2013 annual-return Annual Return 7 Buy now
18 Dec 2012 accounts Annual Accounts 13 Buy now
19 Nov 2012 officers Appointment of director (Peter James Kemmann-Lane) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Sinead Condron) 1 Buy now
15 May 2012 officers Appointment of director (Mr David Fraser Thomas) 2 Buy now
02 Mar 2012 officers Appointment of director (David Eardley) 2 Buy now
02 Mar 2012 officers Termination of appointment of director (Keith Parrett) 1 Buy now
02 Mar 2012 officers Appointment of corporate secretary (Barratt Corporate Secretarial Services Limited) 2 Buy now
02 Jan 2012 accounts Annual Accounts 16 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 7 Buy now
20 Jan 2011 officers Termination of appointment of secretary (Laurence Dent) 1 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
13 Oct 2010 auditors Auditors Resignation Company 1 Buy now
15 Apr 2010 officers Appointment of director (Gary Martin Ennis) 2 Buy now
15 Mar 2010 accounts Annual Accounts 7 Buy now
09 Mar 2010 officers Termination of appointment of director (David Eardley) 1 Buy now
09 Mar 2010 officers Appointment of director (Mr Keith Joseph Parrett) 2 Buy now
09 Mar 2010 officers Appointment of director (Sinead Condron) 2 Buy now
08 Mar 2010 officers Appointment of secretary (Mr Laurence Dent) 1 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Termination of appointment of director (James Barnes) 1 Buy now
06 Jan 2010 officers Termination of appointment of secretary (James Barnes) 1 Buy now
06 May 2009 accounts Annual Accounts 12 Buy now
11 Feb 2009 annual-return Return made up to 10/12/08; full list of members 3 Buy now
02 Jun 2008 auditors Auditors Resignation Company 1 Buy now
10 Mar 2008 accounts Annual Accounts 12 Buy now
20 Feb 2008 annual-return Return made up to 10/12/07; no change of members 7 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
30 Aug 2007 accounts Annual Accounts 12 Buy now
02 Aug 2007 officers Director resigned 1 Buy now
02 Aug 2007 officers New director appointed 2 Buy now
11 May 2007 officers Director resigned 1 Buy now
10 Feb 2007 annual-return Return made up to 10/12/06; full list of members 7 Buy now
23 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
23 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
05 May 2006 accounts Annual Accounts 13 Buy now
13 Mar 2006 annual-return Return made up to 10/12/05; full list of members 7 Buy now
13 Mar 2006 officers Director's particulars changed 1 Buy now
13 Mar 2006 officers Director's particulars changed 1 Buy now
24 May 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Mar 2005 accounts Annual Accounts 14 Buy now
17 Feb 2005 annual-return Return made up to 10/12/04; full list of members 7 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
23 Nov 2004 accounts Annual Accounts 17 Buy now
09 Mar 2004 auditors Auditors Resignation Company 1 Buy now
12 Feb 2004 resolution Resolution 1 Buy now
12 Feb 2004 accounts Accounting reference date extended from 30/04/03 to 30/06/03 1 Buy now
12 Jan 2004 annual-return Return made up to 10/12/03; full list of members 7 Buy now
15 Jan 2003 annual-return Return made up to 10/12/02; full list of members 10 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: wingrove house ponteland road newcastle upon tyne NE5 3DP 1 Buy now
29 Jul 2002 officers Secretary resigned 1 Buy now
29 Jul 2002 officers Director resigned 1 Buy now
29 Jul 2002 officers Director resigned 1 Buy now
29 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now