Advanced company searchLink opens in new window

GREAT BARROW PROPERTIES LIMITED

Company number 08926473

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Oct 2017 AD01 Registered office address changed from Room 5 Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY England to 4 Garth Court Haigh Road Liverpool L22 3XL on 27 October 2017
26 Jul 2017 MR01 Registration of charge 089264730001, created on 24 July 2017
26 Jul 2017 MR01 Registration of charge 089264730002, created on 24 July 2017
05 May 2017 AP01 Appointment of Mr Simon George Edwin Bland as a director on 2 May 2017
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 CH01 Director's details changed for Mr Michael Barry Owen on 9 June 2015
06 May 2015 AD01 Registered office address changed from Unit 4, Rear Office, Essex House Bridle Road Bootle Liverpool Merseyside L30 4UE to Room 5 Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY on 6 May 2015