Based in London, The House of St Barnabas was setup in 2009, it's status at Companies House is "Active". We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROXBURGH, Rachel | 05 September 2017 | - | 1 |
COLQUITT, Warren Geoffrey | 04 July 2013 | 10 September 2019 | 1 |
GILMORE, David Samuel | 12 March 2009 | 07 December 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
AP01 - Appointment of director | 18 December 2019 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 19 March 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
MA - Memorandum and Articles | 02 November 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
RESOLUTIONS - N/A | 21 September 2018 | |
CS01 - N/A | 20 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 22 March 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 31 March 2016 | |
TM01 - Termination of appointment of director | 16 November 2015 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AP01 - Appointment of director | 19 February 2015 | |
AA - Annual Accounts | 13 November 2014 | |
CH01 - Change of particulars for director | 19 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
TM01 - Termination of appointment of director | 13 March 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
RESOLUTIONS - N/A | 03 June 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
MG01 - Particulars of a mortgage or charge | 11 December 2012 | |
AP01 - Appointment of director | 07 November 2012 | |
AP01 - Appointment of director | 07 November 2012 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
TM02 - Termination of appointment of secretary | 22 August 2012 | |
AP01 - Appointment of director | 22 August 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 13 June 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
TM01 - Termination of appointment of director | 12 April 2010 | |
RESOLUTIONS - N/A | 18 May 2009 | |
MEM/ARTS - N/A | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
NEWINC - New incorporation documents | 12 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 December 2012 | Outstanding |
N/A |