About

Registered Number: 06196205
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

Barmston Developments Ltd was founded on 02 April 2007 with its registered office in Leeds. Currently we aren't aware of the number of employees at the Barmston Developments Ltd. Barmston Developments Ltd has one director listed as Barber, Stephen William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARBER, Stephen William 02 November 2009 12 July 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 02 April 2020
RESOLUTIONS - N/A 07 February 2020
SH08 - Notice of name or other designation of class of shares 07 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2020
SH08 - Notice of name or other designation of class of shares 04 February 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
PSC07 - N/A 31 January 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 09 April 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 06 December 2018
AUD - Auditor's letter of resignation 04 May 2018
AUD - Auditor's letter of resignation 01 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 April 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 December 2013
AUD - Auditor's letter of resignation 02 May 2013
AUD - Auditor's letter of resignation 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 16 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 10 February 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 09 December 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 14 June 2008
395 - Particulars of a mortgage or charge 14 June 2008
395 - Particulars of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
395 - Particulars of a mortgage or charge 17 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
225 - Change of Accounting Reference Date 17 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2008 Fully Satisfied

N/A

Legal mortgage 11 June 2008 Fully Satisfied

N/A

Legal charge 25 April 2008 Fully Satisfied

N/A

Legal charge of a registered estate 02 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.