About

Registered Number: 05341501
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 135 Aztec West, Bristol, BS32 4UB

 

The Barge Arm Management Company Ltd was registered on 25 January 2005. The current directors of this company are listed as Newman, Martin, Poole, Lynne Diana, Eaden, John William, Holbourn, Christopher John Bernard, Jones, Peter Geoffrey, Masters, Nicolas Paul. We don't currently know the number of employees at The Barge Arm Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Martin 22 July 2009 - 1
POOLE, Lynne Diana 08 August 2017 - 1
EADEN, John William 07 September 2010 01 August 2018 1
HOLBOURN, Christopher John Bernard 22 July 2009 26 January 2016 1
JONES, Peter Geoffrey 22 July 2009 08 August 2017 1
MASTERS, Nicolas Paul 22 July 2009 10 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 01 May 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 25 January 2019
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 20 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 25 January 2011
RESOLUTIONS - N/A 24 September 2010
MEM/ARTS - N/A 24 September 2010
AP01 - Appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 21 June 2010
AP04 - Appointment of corporate secretary 21 June 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AA - Annual Accounts 28 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
RESOLUTIONS - N/A 22 May 2009
MEM/ARTS - N/A 22 May 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 26 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 20 December 2007
225 - Change of Accounting Reference Date 20 December 2007
AA - Annual Accounts 13 December 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363a - Annual Return 27 January 2006
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.