BARRY ISLAND PROPERTY COMPANY LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

13/09/2213 September 2022 Full accounts made up to 2022-01-01

View Document

10/02/2210 February 2022 Director's details changed for Mr Paul Patrick Mcgowan on 2022-02-10

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

30/09/2130 September 2021 Full accounts made up to 2021-01-02

View Document

02/01/212 January 2021 Annual accounts for year ending 02 Jan 2021

View Accounts

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / HILCO DEVELOPMENTS LIMITED / 06/04/2016

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNYS PARK LIMITED

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / HILCO CAPITAL LIMITED / 06/04/2016

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH TS2 1RT

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/01/175 January 2017 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 30/09/2012

View Document

28/01/1428 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD ROGERS / 14/01/2010

View Document

16/07/0916 July 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN

View Document

16/05/0916 May 2009 SECRETARY APPOINTED LINDSAY HOWARD GUNN

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/12/0830 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

18/02/0718 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO

View Document

15/02/0715 February 2007 ARTICLES OF ASSOCIATION

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/077 February 2007 COMPANY NAME CHANGED ALNERY NO. 2652 LIMITED CERTIFICATE ISSUED ON 07/02/07

View Document

18/12/0618 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


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