About

Registered Number: 05067990
Date of Incorporation: 09/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

 

Barnfield Developments Ltd was founded on 09 March 2004. We don't currently know the number of employees at the business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 10 October 2019
MR04 - N/A 19 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 03 March 2017
MR01 - N/A 11 November 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 March 2015
AA01 - Change of accounting reference date 15 December 2014
AD01 - Change of registered office address 17 July 2014
MR01 - N/A 01 July 2014
MR04 - N/A 30 June 2014
AA - Annual Accounts 15 May 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
MR01 - N/A 10 April 2014
MR01 - N/A 10 April 2014
AR01 - Annual Return 26 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
MR01 - N/A 09 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 01 April 2011
CERTNM - Change of name certificate 01 February 2011
TM01 - Termination of appointment of director 23 August 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 09 March 2010
AD01 - Change of registered office address 09 March 2010
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 06 May 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 22 January 2007
AUD - Auditor's letter of resignation 13 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 22 March 2005
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
CERTNM - Change of name certificate 29 March 2004
225 - Change of Accounting Reference Date 18 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2016 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

A registered charge 01 April 2014 Fully Satisfied

N/A

A registered charge 05 November 2013 Fully Satisfied

N/A

Debenture 27 April 2009 Fully Satisfied

N/A

Security assignment of a building contract 03 December 2004 Fully Satisfied

N/A

Security agreement 31 March 2004 Fully Satisfied

N/A

Charge of agreement for lease 31 March 2004 Fully Satisfied

N/A

Charge of agreement for sale entered into by the modus barnfield partnership (partnership) 31 March 2004 Fully Satisfied

N/A

Charge of agreement for sale entered into by the modus barnfield partnership (partnership) 31 March 2004 Fully Satisfied

N/A

Legal charge entered into by the modus barnfield partnership (partnership) 31 March 2004 Fully Satisfied

N/A

Legal charge entered into by the modus barnfield partnership (partnership) 31 March 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.