BARROW IN FURNESS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ to Unit 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2024-11-06

View Document

22/10/2422 October 2024 Termination of appointment of Paul Richard Sheldon as a director on 2024-09-25

View Document

21/10/2421 October 2024 Cessation of Andrew Cooke as a person with significant control on 2024-10-14

View Document

21/10/2421 October 2024 Appointment of Mrs Seto Lai Heng as a director on 2024-10-14

View Document

21/10/2421 October 2024 Change of details for Mr Trevor Iain Walker as a person with significant control on 2024-10-16

View Document

21/10/2421 October 2024 Termination of appointment of Andrew Simon Cooke as a director on 2024-10-14

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Registration of charge 108179840005, created on 2022-09-23

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108179840002

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108179840001

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CESSATION OF DAVID RAVENSCROFT AS A PSC

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR TREVOR WALKER

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED ANDREW SIMON COOKE

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR PAUL RICHARD SHELDON

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RAVENSCROFT

View Document

20/03/1820 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

20/03/1820 March 2018 ADOPT ARTICLES 22/02/2018

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SWARBRICK

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL FY4 2FF UNITED KINGDOM

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR PETER SWARBRICK

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAVENSCROFT / 16/08/2017

View Document

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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