- Company Overview for BARROW & THOMAS PROPERTY LIMITED (10086072)
- Filing history for BARROW & THOMAS PROPERTY LIMITED (10086072)
- People for BARROW & THOMAS PROPERTY LIMITED (10086072)
- Charges for BARROW & THOMAS PROPERTY LIMITED (10086072)
- More for BARROW & THOMAS PROPERTY LIMITED (10086072)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
21 Mar 2024 | CH01 | Director's details changed for Mr Jordan Lawson on 21 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Jordan Lawson as a person with significant control on 21 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB England to Newacott House Bridgerule Holsworthy EX22 7EA on 21 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 20 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr Jordan Tsar Lakhpuri on 20 March 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from Newacott House Holsworthy Devon EX22 7EA to PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB on 24 March 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2019 | MR01 | Registration of a charge with Charles court order to extend. Charge code 100860720002, created on 23 September 2019 | |
13 Aug 2019 | MR01 | Registration of charge 100860720001, created on 9 August 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Harjap Singh as a director on 1 July 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Harjap Singh as a director on 26 June 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
21 Mar 2019 | AD01 | Registered office address changed from Newacott House Holsworthy Devon EX22 7EA to Newacott House Holsworthy Devon EX22 7EA on 21 March 2019 |