BARRY PROPERTY SERVICES LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

06/05/206 May 2020 DISS40 (DISS40(SOAD))

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 877 PERSHORE ROAD SELLY PARK BIRMINGHAM B29 7LR ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 35 PAVENHAM DRIVE BIRMINGHAM B5 7TN UNITED KINGDOM

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HENRY BARRY / 01/08/2017

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 14 COWSLIP CLOSE CORBY NORTHAMPTONSHIRE NN18 8LF ENGLAND

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR STUART HENRY BARRY / 01/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SILU BARRY / 01/08/2017

View Document

25/03/1725 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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