- Company Overview for BARLOW GROUP HOLDINGS LIMITED (05854638)
- Filing history for BARLOW GROUP HOLDINGS LIMITED (05854638)
- People for BARLOW GROUP HOLDINGS LIMITED (05854638)
- Charges for BARLOW GROUP HOLDINGS LIMITED (05854638)
- Insolvency for BARLOW GROUP HOLDINGS LIMITED (05854638)
- More for BARLOW GROUP HOLDINGS LIMITED (05854638)
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) |
---|---|---|---|
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Michael George Barlow as a person with significant control on 23 June 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 27 July 2017 | |
17 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from 1 Keetons Hill Sheffield S2 4NW to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 23 June 2016 | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH01 | Director's details changed for Mr Michael George Barlow on 1 June 2015 | |
04 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
23 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
12 Jul 2013 | AP04 | Appointment of Haggards & Co. Limited as a secretary | |
12 Jul 2013 | TM02 | Termination of appointment of John Manton as a secretary | |
05 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
27 Mar 2013 | TM01 | Termination of appointment of Ian Campbell as a director | |
10 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
02 May 2012 | AP03 | Appointment of Mr John Manton as a secretary | |
02 May 2012 | TM02 | Termination of appointment of Ian Campbell as a secretary | |
19 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |