- Company Overview for 128 BARLOW MANAGEMENT LTD (07507459)
- Filing history for 128 BARLOW MANAGEMENT LTD (07507459)
- People for 128 BARLOW MANAGEMENT LTD (07507459)
- More for 128 BARLOW MANAGEMENT LTD (07507459)
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) |
---|---|---|---|
02 Jun 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | TM01 | Termination of appointment of Kate Storey as a director on 29 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Ben Russell Horan as a director on 31 March 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 4 April 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 4 April 2016 | |
04 Apr 2016 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 4 April 2016 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
31 Mar 2015 | AD01 | Registered office address changed from 128 Barlow Moor Road Manchester M20 2PU England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 March 2015 | |
30 Mar 2015 | AP04 | Appointment of Jp & Brimelow Block Management Llp as a secretary on 27 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Peter Armistead as a director on 15 December 2014 | |
30 Jan 2015 | AP01 | Appointment of Mr Peter Armistead as a director on 27 January 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from C/O Hardy and Co Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 128 Barlow Moor Road Manchester M20 2PU on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Peter Armistead as a director on 15 December 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Nicholas Jonathan Mould as a director on 11 April 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Jenny Elizabeth Gladden as a director on 4 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AP01 | Appointment of Mis Kate Storey as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Philip Spark as a director | |
19 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Peter Armistead as a director | |
03 Mar 2014 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 3 March 2014 | |
21 Feb 2014 | TM01 | Termination of appointment of Christopher Taylor as a director | |
23 Jan 2014 | AP01 | Appointment of Laura Oliver as a director |