BACKROW LAND INVESTMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 22/05/2522 May 2025 | Registered office address changed from 186 Mile Oak Road Portslade Brighton East Sussex BN41 2PL to 87 87 Shirley Drive Hove East Sussex BN3 6UE on 2025-05-22 |
| 22/05/2522 May 2025 | Registered office address changed from 87 87 Shirley Drive Hove East Sussex BN3 6UE United Kingdom to 87 Shirley Drive Hove East Sussex BN3 6UE on 2025-05-22 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 22/05/2522 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/11/2418 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
| 06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
| 27/06/2327 June 2023 | Director's details changed for Ms Tiffany Lucia on 2023-06-26 |
| 27/06/2327 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Withdrawal of a person with significant control statement on 2022-02-25 |
| 25/02/2225 February 2022 | Notification of Patrick Kevin Fleury as a person with significant control on 2022-02-01 |
| 02/12/212 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 06/11/216 November 2021 | Registered office address changed from 142 Iron Mill Lane Crayford Dartford DA1 4RX United Kingdom to 186 Mile Oak Road Portslade Brighton East Sussex BN41 2PL on 2021-11-06 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 19/10/2119 October 2021 | Confirmation statement made on 2020-07-31 with no updates |
| 19/10/2119 October 2021 | Administrative restoration application |
| 19/10/2119 October 2021 | Accounts for a dormant company made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SHAUN TIPPLE |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | DIRECTOR APPOINTED MS TIFFANY LUCIA |
| 06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company