BARLOWS PROPERTIES PORTFOLIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/02/248 February 2024 Change of details for Barlows Holdings Limited as a person with significant control on 2024-01-27

View Document

06/02/246 February 2024 Registered office address changed from Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT England to 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 2024-02-06

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Termination of appointment of Harry Gordon Fildes as a director on 2023-09-25

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Registration of charge 052949100006, created on 2023-03-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY BARLOWS SECRETARIAL SERVICES LIMITED

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM ROUGHLOW, WILLINGTON TARPORLEY CHESHIRE CW6 0PG

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 PREVEXT FROM 30/06/2016 TO 31/10/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM CHEPSTOW HOUSE DEE HILLS PARK CHESTER CH3 5AR

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR HARRY GORDON FILDES

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEPHERD

View Document

27/11/1427 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FILDES / 23/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR CHARLES LEONARD ROBERT SHEPHERD

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/12/0921 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOWS SECRETARIAL SERVICES LIMITED / 21/12/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRD / 01/09/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: BARLOWS PLC, CHEPSTOW HOUSE DEE HILLS PARK CHESTER CH3 5AR

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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