BARROWS LANE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Change of details for Mr Michael Stanley Turl as a person with significant control on 2023-03-24

View Document

18/01/2418 January 2024 Change of details for Mr Michael Stanley Turl as a person with significant control on 2023-03-24

View Document

17/01/2417 January 2024 Notification of Jack Aubrey Turl as a person with significant control on 2023-03-24

View Document

17/01/2417 January 2024 Notification of Matthew Stanley Turl as a person with significant control on 2023-03-24

View Document

16/01/2416 January 2024 Termination of appointment of Martin Sean Francis as a secretary on 2024-01-11

View Document

18/07/2318 July 2023 Change of details for a person with significant control

View Document

18/07/2318 July 2023 Change of details for a person with significant control

View Document

17/07/2317 July 2023 Registered office address changed from Unit 7 Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE to The Barns Whitestitch Lane Meriden Warwickshire CV7 7JE on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Mr Michael Stanley Turl as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Director's details changed for Mr Michael Stanley Turl on 2023-07-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

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

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY TURL / 06/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY TURL / 06/03/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 8 HATHERLEY GATE CHELTENHAM GLOUCESTERSHIRE GL51 6DT

View Document

15/06/1015 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED O'GORMAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/07/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 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