THE BLUE BARN LIMITED: Filings
Overview
| Company Name | THE BLUE BARN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03428563 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE BLUE BARN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 10 pages | AA | ||
Satisfaction of charge 034285630001 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with updates | 4 pages | CS01 | ||
Cessation of Philip David Day as a person with significant control on Dec 03, 2020 | 1 pages | PSC07 | ||
Cessation of Rhd Holdings Limited as a person with significant control on Dec 03, 2020 | 1 pages | PSC07 | ||
Notification of Blue Barn Holdings Limited as a person with significant control on Dec 03, 2020 | 2 pages | PSC02 | ||
Cessation of John Stuart Batchelor as a person with significant control on Dec 03, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Philip David Day as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Stuart Batchelor as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Philip David Day as a secretary on Dec 03, 2020 | 1 pages | TM02 | ||
Appointment of Sarah Ann Bates as a director on Dec 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael Gordon Bates as a director on Dec 03, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Registration of charge 034285630001, created on Dec 03, 2020 | 50 pages | MR01 | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Office 4 Elm Nook House Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1EG to The Blue Barn Limited Pool Road Pool in Wharfedale Otley LS21 1EG on Aug 21, 2020 | 1 pages | AD01 | ||
Previous accounting period shortened from Jul 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0