Having been setup in 2001, George Barnsdale Commercial Ltd have registered office in Spalding, it's status at Companies House is "Active". The companies directors are listed as Walton, John Anthony, Dixon, Steven, Cole, Matthew James, Morgan, Teresa Catherine at Companies House. We don't know the number of employees at George Barnsdale Commercial Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Steven | 08 January 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALTON, John Anthony | 31 August 2017 | - | 1 |
COLE, Matthew James | 18 February 2015 | 31 August 2017 | 1 |
MORGAN, Teresa Catherine | 01 June 2011 | 23 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 04 June 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
RESOLUTIONS - N/A | 30 March 2019 | |
AA - Annual Accounts | 22 August 2018 | |
MR01 - N/A | 21 June 2018 | |
CS01 - N/A | 20 June 2018 | |
AA01 - Change of accounting reference date | 07 February 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AP03 - Appointment of secretary | 11 September 2017 | |
TM02 - Termination of appointment of secretary | 11 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AP03 - Appointment of secretary | 02 June 2015 | |
TM02 - Termination of appointment of secretary | 23 February 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AP03 - Appointment of secretary | 05 July 2011 | |
TM02 - Termination of appointment of secretary | 05 July 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 19 November 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 23 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2004 | |
363s - Annual Return | 14 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2003 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 18 November 2002 | |
225 - Change of Accounting Reference Date | 16 July 2002 | |
363s - Annual Return | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
NEWINC - New incorporation documents | 08 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2018 | Outstanding |
N/A |
Debenture | 06 April 2010 | Outstanding |
N/A |