About

Registered Number: 04656751
Date of Incorporation: 05/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

 

The Barn Corporation Ltd was founded on 05 February 2003 with its registered office in Bishops Stortford, Hertfordshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOWERBY, Thomas Peter 05 February 2003 - 1
SOWERBY, Beverly 04 February 2004 25 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
PSC07 - N/A 15 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 16 February 2018
CH01 - Change of particulars for director 16 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA - Annual Accounts 07 September 2009
225 - Change of Accounting Reference Date 03 September 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 10 February 2006
395 - Particulars of a mortgage or charge 12 January 2006
AA - Annual Accounts 06 October 2005
225 - Change of Accounting Reference Date 06 October 2005
287 - Change in situation or address of Registered Office 27 May 2005
CERTNM - Change of name certificate 28 February 2005
363a - Annual Return 18 February 2005
AA - Annual Accounts 09 November 2004
363a - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.