About

Registered Number: 04600082
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Owen House Farm Wood Lane, Mobberley, Knutsford, Cheshire, WA16 7NY,

 

Established in 2002, Owen House Wedding Barn Ltd has its registered office in Knutsford, Cheshire. The organisation has one director listed as Smart, Caroline Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Caroline Suzanne 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 10 December 2019
MR01 - N/A 21 June 2019
MR01 - N/A 10 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 December 2017
RESOLUTIONS - N/A 23 February 2017
CC04 - Statement of companies objects 23 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
AP01 - Appointment of director 10 February 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 03 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 25 November 2014
AA01 - Change of accounting reference date 09 July 2014
CERTNM - Change of name certificate 23 May 2014
RESOLUTIONS - N/A 14 May 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 14 May 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
225 - Change of Accounting Reference Date 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

A registered charge 10 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.