About

Registered Number: 04423235
Date of Incorporation: 24/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 Kingston Barnyard, Winterborne Kingston, Blandford Forum, Dorset, DT11 9FG,

 

Kingston Barnyard Management Company Ltd was founded on 24 April 2002 and are based in Dorset. There are 5 directors listed as Allcock, Roy, Andrews, Derek John, Brind, Anthony John, Chillery, Patrick John, Elliot, Ronald James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Derek John 29 July 2005 - 1
CHILLERY, Patrick John 29 July 2005 13 December 2009 1
ELLIOT, Ronald James 24 April 2002 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
ALLCOCK, Roy 09 December 2017 - 1
BRIND, Anthony John 19 April 2011 10 June 2017 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 25 May 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 15 January 2018
AP03 - Appointment of secretary 15 January 2018
AA - Annual Accounts 05 January 2018
TM02 - Termination of appointment of secretary 10 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 20 April 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 09 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 11 May 2006
225 - Change of Accounting Reference Date 19 April 2006
AA - Annual Accounts 19 April 2006
MISC - Miscellaneous document 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 29 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.