BARROWMORE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/09/1526 September 2015 APPLICATION FOR STRIKING-OFF

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 SECRETARY APPOINTED MR PATRICK MARK JOHN HAYCOCK

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY ERIC LEES

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 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