About

Registered Number: 05049950
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: White Hart Farm, Brigg Road, Barton-Upon-Humber, South Humberside, DN18 6BA

 

Barn Conversions Ltd was founded on 19 February 2004 with its registered office in Barton-Upon-Humber, it's status at Companies House is "Active". This organisation has 3 directors listed as Howe, Carrie Ann, Howe, Natalie Carol, Howe, Sean Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Carrie Ann 12 February 2007 18 June 2008 1
HOWE, Natalie Carol 17 July 2006 24 July 2008 1
HOWE, Sean Anthony 17 July 2006 10 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 13 December 2019
CS01 - N/A 10 December 2019
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 February 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AA - Annual Accounts 28 October 2009
AD01 - Change of registered office address 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 10 July 2009
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
RESOLUTIONS - N/A 07 August 2008
RESOLUTIONS - N/A 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
123 - Notice of increase in nominal capital 06 August 2008
AA - Annual Accounts 01 August 2008
RESOLUTIONS - N/A 31 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
123 - Notice of increase in nominal capital 04 July 2006
363s - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 08 July 2005
123 - Notice of increase in nominal capital 05 May 2005
RESOLUTIONS - N/A 25 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 24 March 2005
225 - Change of Accounting Reference Date 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 December 2008 Outstanding

N/A

Mortgage 05 December 2008 Outstanding

N/A

Mortgage 05 December 2008 Outstanding

N/A

Legal charge 01 September 2006 Outstanding

N/A

Legal charge 01 September 2006 Outstanding

N/A

Legal charge 29 September 2005 Outstanding

N/A

Legal charge 02 September 2005 Outstanding

N/A

Legal charge 12 August 2005 Fully Satisfied

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Legal charge 01 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.