Advanced company searchLink opens in new window

BARWOOD (SUTTONS WHARF) LTD

Company number 07224995

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)
25 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2016
10 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016.
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 100
10 Feb 2016 TM01 Termination of appointment of Whitehouse Partners Ltd as a director on 10 February 2016
10 Feb 2016 AP01 Appointment of Mr Andrew John Ralph Heaton as a director on 10 February 2016
10 Feb 2016 AP01 Appointment of Mr Thomas George Edward Barratt as a director on 10 February 2016
27 Jan 2016 MR04 Satisfaction of charge 072249950003 in full
27 Jan 2016 MR04 Satisfaction of charge 072249950002 in full
27 Jan 2016 MR04 Satisfaction of charge 072249950001 in full
30 Sep 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 MR01 Registration of charge 072249950003, created on 10 July 2015
21 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Apr 2015 CH01 Director's details changed for Mr Nicholas Peter Barrett on 30 June 2014
21 Apr 2015 CH02 Director's details changed for Whitehouse Partners Ltd on 30 June 2014
13 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jun 2014 MR01 Registration of charge 072249950002
10 Jun 2014 AD01 Registered office address changed from , Manor House, 21 Soho Square, London, W1D 3QP on 10 June 2014
28 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
28 Apr 2014 CH02 Director's details changed for Heritable Partners Ltd on 22 January 2014
25 Sep 2013 MR01 Registration of charge 072249950001
04 Sep 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 AUD Auditor's resignation
17 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
17 Apr 2013 CH02 Director's details changed for Heritable Partners Ltd on 28 March 2013
17 Apr 2013 CH01 Director's details changed for Mr Nicholas Peter Barrett on 28 March 2013