- Company Overview for BARROW COURT (HOLDINGS) LIMITED (03177710)
- Filing history for BARROW COURT (HOLDINGS) LIMITED (03177710)
- People for BARROW COURT (HOLDINGS) LIMITED (03177710)
- Charges for BARROW COURT (HOLDINGS) LIMITED (03177710)
- More for BARROW COURT (HOLDINGS) LIMITED (03177710)
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) |
---|---|---|---|
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | AR01 | Annual return made up to 28 February 2016 with full list of shareholders | |
05 May 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
05 May 2017 | AA | Group of companies' accounts made up to 30 April 2015 | |
05 May 2017 | AA | Group of companies' accounts made up to 30 April 2014 | |
05 May 2017 | AA | Group of companies' accounts made up to 30 April 2013 | |
05 May 2017 | AA | Group of companies' accounts made up to 30 April 2012 | |
05 May 2017 | AA | Group of companies' accounts made up to 30 April 2011 | |
04 May 2017 | CH01 | Director's details changed for Mr Richard Edmund Hatcher Longman on 1 April 2015 | |
04 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
24 Aug 2015 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2015-08-24
|
|
04 Aug 2015 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2015-08-04
|
|
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2015 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Jul 2015 | AD01 | Registered office address changed from The Old Rectory South Walks Road Dorchester Dorset DT1 1DT United Kingdom to Down Ash Park Sparkford Yeovil Somerset BA22 7LH on 29 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Nicholas James Card as a secretary on 30 September 2012 | |
30 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
22 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended |