Based in Warrington, Village Barns Management (Nw) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Burton, Robert, Fairhurst, Louise Elizabeth, Brighouse, Amelia Jane, Brighouse, Russell John, Leigh, David Alexander for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Robert | 04 July 2013 | - | 1 |
FAIRHURST, Louise Elizabeth | 22 September 2017 | - | 1 |
BRIGHOUSE, Russell John | 24 September 2003 | 04 July 2013 | 1 |
LEIGH, David Alexander | 01 August 2014 | 24 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGHOUSE, Amelia Jane | 24 September 2003 | 04 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 27 June 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 24 September 2019 | |
PSC01 - N/A | 23 September 2019 | |
PSC07 - N/A | 23 September 2019 | |
CS01 - N/A | 30 September 2018 | |
AA - Annual Accounts | 13 May 2018 | |
CS01 - N/A | 29 September 2017 | |
AP01 - Appointment of director | 29 September 2017 | |
PSC01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 22 September 2017 | |
PSC07 - N/A | 24 August 2017 | |
TM01 - Termination of appointment of director | 24 August 2017 | |
AA - Annual Accounts | 27 December 2016 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 24 September 2014 | |
AP01 - Appointment of director | 19 August 2014 | |
AA - Annual Accounts | 16 February 2014 | |
AD01 - Change of registered office address | 10 February 2014 | |
TM02 - Termination of appointment of secretary | 10 February 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
AP01 - Appointment of director | 10 February 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 14 November 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
CH03 - Change of particulars for secretary | 14 October 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 19 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 20 January 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AD01 - Change of registered office address | 19 January 2010 | |
AR01 - Annual Return | 19 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2010 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 12 October 2006 | |
225 - Change of Accounting Reference Date | 04 August 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 30 November 2004 | |
NEWINC - New incorporation documents | 24 September 2003 |