BARROWS LANE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
18/01/2418 January 2024 | Change of details for Mr Michael Stanley Turl as a person with significant control on 2023-03-24 |
18/01/2418 January 2024 | Change of details for Mr Michael Stanley Turl as a person with significant control on 2023-03-24 |
17/01/2417 January 2024 | Notification of Jack Aubrey Turl as a person with significant control on 2023-03-24 |
17/01/2417 January 2024 | Notification of Matthew Stanley Turl as a person with significant control on 2023-03-24 |
16/01/2416 January 2024 | Termination of appointment of Martin Sean Francis as a secretary on 2024-01-11 |
18/07/2318 July 2023 | Change of details for a person with significant control |
18/07/2318 July 2023 | Change of details for a person with significant control |
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 |
17/07/2317 July 2023 | Change of details for Mr Michael Stanley Turl as a person with significant control on 2023-07-14 |
17/07/2317 July 2023 | Director's details changed for Mr Michael Stanley Turl on 2023-07-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-24 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY TURL / 06/03/2018 |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY TURL / 06/03/2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/06/1613 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/06/1410 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/06/1314 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 8 HATHERLEY GATE CHELTENHAM GLOUCESTERSHIRE GL51 6DT |
15/06/1015 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/07/0816 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/07/0815 July 2008 | COMPANY NAME CHANGED O'GORMAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/07/08 |
10/06/0810 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/08/0713 August 2007 | DIRECTOR RESIGNED |
08/06/078 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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