-
THE NEW CYDER BARN LIMITED - 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom
Company Information
- Company registration number
- 06367799
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14a Albany Road
- Weymouth
- Dorset
- DT4 9TH 14a Albany Road, Weymouth, Dorset, DT4 9TH UK
Management
- Managing Directors
- HASLER, Kieren David
- HASLER, Mikael Graham
- HASLER, Robin Edward
- HASLER, Susan
- Company secretaries
- HASLER, Robin Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-11
- Age Of Company 2007-09-11 17 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Susan Hasler
- Mr Robin Edward Hasler
- Mrs Susan Hasler
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-09-11
- Annual Return
- Due Date: 2022-09-25
- Last Date: 2021-09-11
-
THE NEW CYDER BARN LIMITED Company Description
- THE NEW CYDER BARN LIMITED is a ltd registered in United Kingdom with the Company reg no 06367799. Its current trading status is "live". It was registered 2007-09-11. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-09-11.It can be contacted at 14A Albany Road .
Get THE NEW CYDER BARN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The New Cyder Barn Limited - 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom
- 2007-09-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE NEW CYDER BARN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-09-14) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-07) - AA
-
termination-director-company-with-name-termination-date (2020-05-13) - TM01
-
confirmation-statement-with-updates (2020-09-11) - CS01
keyboard_arrow_right 2019
-
change-person-secretary-company-with-change-date (2019-02-07) - CH03
-
change-person-director-company (2019-01-07) - CH01
-
change-to-a-person-with-significant-control (2019-02-07) - PSC04
-
change-person-director-company-with-change-date (2019-02-07) - CH01
-
change-person-director-company (2019-02-08) - CH01
-
confirmation-statement-with-updates (2019-09-11) - CS01
-
appoint-person-director-company-with-name-date (2019-12-23) - AP01
-
appoint-person-director-company-with-name-date (2019-12-24) - AP01
-
change-person-director-company-with-change-date (2019-12-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-18) - AA
-
confirmation-statement-with-updates (2018-09-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-08-30) - AA
-
confirmation-statement-with-updates (2017-09-12) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-23) - AA
-
change-person-secretary-company-with-change-date (2014-09-11) - CH03
-
change-person-director-company-with-change-date (2014-09-11) - CH01
-
mortgage-create-with-deed-with-charge-number (2014-02-26) - MR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
-
termination-director-company (2010-06-28) - TM01
keyboard_arrow_right 2009
-
legacy (2009-09-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-08) - AA
-
legacy (2009-06-11) - 287
-
legacy (2009-06-02) - 395
-
legacy (2009-02-12) - 225
keyboard_arrow_right 2008
-
legacy (2008-10-07) - 363a
-
legacy (2008-02-26) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-08) - 288a
-
incorporation-company (2007-09-11) - NEWINC