DARREN BARLOW PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2023-12-28

View Document

09/05/259 May 2025 Registration of charge 057924840011, created on 2025-04-30

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

09/05/229 May 2022 Registration of charge 057924840008, created on 2022-05-05

View Document

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

View Accounts

02/11/212 November 2021 Registration of charge 057924840007, created on 2021-10-29

View Document

02/11/212 November 2021 Registration of charge 057924840006, created on 2021-10-29

View Document

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

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057924840005

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY DAYNA BARLOW

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

03/01/193 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 200

View Document

02/01/192 January 2019 SHARE FOR SHARE EXCHANGE 07/12/2018

View Document

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

View Accounts

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057924840005

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BARLOW / 24/04/2010

View Document

12/05/1012 May 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY STANLEY LERNER

View Document

03/07/083 July 2008 SECRETARY APPOINTED DAYNA BARLOW

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: UNIT 4 TUNGSTEN BUILDING GEORGE STREET PORTSLADE WEST SUSSEX BN41 1PY

View Document

26/04/0726 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: CARLTON HOUSE 28-29 CARLTON TERRACE, PORTSLADE BRIGHTON EAST SUSSEX BN41 1UR

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 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