Advanced company searchLink opens in new window

BARLOW RIDGE LTD

Company number 06980494

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)
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 101
22 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
17 Oct 2013 AD01 Registered office address changed from 19 Freshfield Street Brighton East Sussex BN2 9ZG on 17 October 2013
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
14 Oct 2012 CH01 Director's details changed for Mr Lloyd Pearson on 14 October 2012
06 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 CERTNM Company name changed lloyd pearson LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
13 Dec 2011 CONNOT Change of name notice
14 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
13 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Issue limied by sh cap auth exp 5YRS 14/01/2010
25 Jan 2010 TM02 Termination of appointment of Pp Secretaries Limited as a secretary
25 Jan 2010 SH08 Change of share class name or designation
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 2.00
12 Nov 2009 AD01 Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 12 November 2009
20 Aug 2009 225 Accounting reference date shortened from 31/08/2010 to 31/03/2010
04 Aug 2009 NEWINC Incorporation