BARROWFEN 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
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/07/247 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

17/02/2317 February 2023 Registration of charge 018307420007, created on 2023-02-14

View Document

16/02/2316 February 2023 Satisfaction of charge 018307420006 in full

View Document

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

View Accounts

02/11/212 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/12/19 STATEMENT OF CAPITAL GBP 2852500.00

View Document

15/06/2015 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/2024 January 2020 ARTICLES OF ASSOCIATION

View Document

24/01/2024 January 2020 ALTER ARTICLES 18/11/2019

View Document

21/01/2021 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018307420006

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR PRASHANT RAJNIKANT PATEL / 06/08/2018

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESH PATEL

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018307420005

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT RAJNIKANT PATEL / 08/07/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/187 September 2018 ADOPT ARTICLES 17/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASHANT RAJNIKANT PATEL

View Document

13/10/1713 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT RAJNIKANT PATEL / 02/08/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 NOTICE OF END OF ADMINISTRATION

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT RAJNIKANT PATEL / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT RAJNIKANT PATEL / 28/09/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018307420005

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM C/O MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT

View Document

03/08/163 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/06/166 June 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY AMRIT WARIABHARAJ

View Document

25/04/1625 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR GIRISH PATEL

View Document

05/04/165 April 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 57 GORST ROAD PARK ROYAL LONDON NW10 6LS

View Document

25/02/1625 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/02/162 February 2016 SECTION 125 ORDER

View Document

06/12/156 December 2015 DIRECTOR APPOINTED PRASHANT RAJINKANT PATEL

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED PRASHANT RAJNIKANT PATEL

View Document

28/08/1528 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 S1096 COURT ORDER TO RECTIFY

View Document

16/02/1516 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/02/1516 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/1516 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY GIRISH PATEL

View Document

17/06/1417 June 2014

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MRS AMRIT KAUR WARIABHARAJ

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/12/1311 December 2013

View Document

22/08/1322 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GIRISH DAHYABHAI PATEL / 05/02/2010

View Document

25/08/1025 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESH PATEL / 05/02/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIRISH DAHYABHAI PATEL / 05/02/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 £ IC 217500/180000 27/12/06 £ SR 37500@1=37500

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0625 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 £ IC 375000/217500 16/12/04 £ SR 157500@1=157500

View Document

08/12/048 December 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/12/048 December 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: RADNOR WAY, PARK ROYAL, LONDON, NW10 7AR

View Document

11/05/9011 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 AUDITOR'S RESIGNATION

View Document

27/10/8827 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 20 BEDFORD SQUARE, LONDON, WC1B 3HF

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

01/04/871 April 1987 DISSOLUTION DISCONTINUED

View Document

31/03/8731 March 1987 FIRST GAZETTE

View Document

20/03/8720 March 1987 RETURN MADE UP TO 22/08/85; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 ALLOTMENT OF SHARES

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/846 July 1984 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