- Company Overview for BARLOW COSTLEY LIMITED (06362081)
- Filing history for BARLOW COSTLEY LIMITED (06362081)
- People for BARLOW COSTLEY LIMITED (06362081)
- Charges for BARLOW COSTLEY LIMITED (06362081)
- More for BARLOW COSTLEY LIMITED (06362081)
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) |
---|---|---|---|
27 Mar 2017 | MR04 | Satisfaction of charge 063620810003 in full | |
18 Oct 2016 | MR01 | Registration of charge 063620810005, created on 14 October 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
02 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 | |
27 Jan 2016 | MR01 | Registration of charge 063620810004, created on 22 January 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
10 Aug 2015 | TM01 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 | |
22 Jun 2015 | MA | Memorandum and Articles of Association | |
17 Jun 2015 | TM01 | Termination of appointment of Deborah Georgina Costley as a director on 30 April 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Deborah Georgina Costley as a secretary on 30 April 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Thomas Edwardson Costley as a director on 30 April 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Bryan Edward Robertson as a director on 30 April 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Robert Hamilton as a director on 30 April 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Stuart Macpherson Pender as a director on 30 April 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 46 Chorley Road Swinton Manchester M27 6AF to C/O C/O Thornley Groves Ltd 16/18 Lloyd Street Altrincham Cheshire WA14 2DE on 10 June 2015 | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | MR01 | Registration of charge 063620810002, created on 1 May 2015 | |
08 May 2015 | MR01 | Registration of charge 063620810003, created on 1 May 2015 | |
05 May 2015 | MR01 | Registration of charge 063620810001, created on 1 May 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|