Advanced company searchLink opens in new window

BARROW COURT (HOLDINGS) LIMITED

Company number 03177710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 5,803,139
24 Aug 2015 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,803,139
04 Aug 2015 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,803,139
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
  • GBP 5,803,139
22 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended