BARROWS AND FORRESTER PROPERTY GROUP LTD

Company Documents

DateDescription
16/05/2516 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/05/2516 May 2025 Resolutions

View Document

12/05/2512 May 2025 Registered office address changed from C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of a voluntary liquidator

View Document

12/05/2512 May 2025 Statement of affairs

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

07/02/247 February 2024 Notification of Jrf Homes Limited as a person with significant control on 2023-07-01

View Document

07/02/247 February 2024 Confirmation statement made on 2023-07-03 with updates

View Document

07/02/247 February 2024 Cessation of James Robertson Forrester as a person with significant control on 2023-07-01

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Adrian Stuart Barrows as a director on 2023-06-05

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

18/02/2018 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094750690001

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 19 KENYON FORGE KENYON STREET BIRMINGHAM B18 6DH ENGLAND

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FORRESTER

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM CIBA BUILDING 146 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NX ENGLAND

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

09/05/169 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

09/04/169 April 2016 COMPANY NAME CHANGED THE MCFORR GROUP LTD CERTIFICATE ISSUED ON 09/04/16

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR ADRIAN BARROWS

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD MCGUIRE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD MCGUIRE

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094750690001

View Document

06/03/156 March 2015 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