BARROW MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Miss Georgia Purvis as a director on 2025-05-22

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Thanaset Chevapatrakul as a director on 2024-10-11

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MR JEREMY GREEN

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LTD

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

14/02/1814 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LTD

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 16/11/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN WATKINS

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/11/1419 November 2014 16/11/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. THANASET CHEVAPATRAKUL / 22/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN WATKINS / 22/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY IVAN LLOYD

View Document

18/11/1318 November 2013 16/11/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM BROOKLYN HOUSE 44 BROOK STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RG

View Document

06/12/126 December 2012 16/11/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 16/11/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 16/11/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR APPOINTED DR. THANASET CHEVAPATRAKUL

View Document

25/03/1025 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 16/11/09 NO MEMBER LIST

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN WATKINS / 16/11/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / IUAN LLOYD / 16/11/2009

View Document

23/06/0923 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 16/11/08

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 25 RUTLAND STREET LEICESTER LEICESTERSHIRE LE1 1RB

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW LOCKWOOD

View Document

08/04/088 April 2008 SECRETARY APPOINTED IUAN LLOYD

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 16/11/07

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: CADEBY MANOR FARM CADEBY NUNEATON WARWICKSHIRE CV13 0AX

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 16/11/06

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0620 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 16/11/05

View Document

16/11/0416 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