- Company Overview for BARNWOOD MORTGAGES LIMITED (03126114)
- Filing history for BARNWOOD MORTGAGES LIMITED (03126114)
- People for BARNWOOD MORTGAGES LIMITED (03126114)
- Insolvency for BARNWOOD MORTGAGES LIMITED (03126114)
- Registers for BARNWOOD MORTGAGES LIMITED (03126114)
- More for BARNWOOD MORTGAGES LIMITED (03126114)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Aug 2015 | CC04 | Statement of company's objects | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Apr 2014 | CERTNM |
Company name changed lloyds tsb mortgages LIMITED\certificate issued on 02/04/14
|
|
12 Mar 2014 | CH01 | Director's details changed for Ian Gordon Stewart on 6 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
13 Jan 2014 | AD02 | Register inspection address has been changed from Company Secretary Hbos Plc Retail Division Trinity Road Halifax HX1 2RG | |
09 Jul 2013 | TM01 | Termination of appointment of Paul White as a director | |
09 Jul 2013 | AP01 | Appointment of Mr Mark Stuart Dolman as a director | |
21 Feb 2013 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Feb 2013 | TM02 | Termination of appointment of Paul Gittins as a secretary | |
24 Jan 2013 | CH01 | Director's details changed for Paul White on 24 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Nov 2011 | AP03 | Appointment of Mr Paul Gittins as a secretary | |
29 Nov 2011 | TM02 | Termination of appointment of Angela Lockwood as a secretary | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |