THREE BARROWS MANAGED FORESTRY LIMITED
Company Documents
Date | Description |
---|---|
20/10/2320 October 2023 | Final Gazette dissolved following liquidation |
20/10/2320 October 2023 | Final Gazette dissolved following liquidation |
20/07/2320 July 2023 | Return of final meeting in a members' voluntary winding up |
02/03/232 March 2023 | Liquidators' statement of receipts and payments to 2023-01-21 |
03/03/223 March 2022 | Liquidators' statement of receipts and payments to 2022-01-21 |
20/01/2120 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/01/2022 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | DISS40 (DISS40(SOAD)) |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
03/12/193 December 2019 | FIRST GAZETTE |
19/03/1919 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | DISS40 (DISS40(SOAD)) |
11/12/1711 December 2017 | 31/12/16 UNAUDITED ABRIDGED |
05/12/175 December 2017 | FIRST GAZETTE |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
17/02/1617 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE REID / 23/01/2015 |
17/02/1617 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR REID / 23/01/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O NORMAN STANLEY ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD |
15/05/1515 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
24/02/1524 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/03/1417 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM |
16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX |
16/02/1116 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/04/1020 April 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR REID / 22/01/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: WESTWOOD SOUTH DRIVE WENTWORTH VIRGINIA WATER SURREY GU25 4JR |
31/10/0631 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: WHITE LODGE FORM, GOOSE RYE ROAD WORPLESDON GUILDFORD SURREY GU3 3RQ |
07/02/067 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
23/02/0523 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
20/04/0420 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0428 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
21/02/0321 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
21/02/0221 February 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
05/02/015 February 2001 | REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
05/02/015 February 2001 | SECRETARY RESIGNED |
05/02/015 February 2001 | DIRECTOR RESIGNED |
05/02/015 February 2001 | NEW DIRECTOR APPOINTED |
05/02/015 February 2001 | NEW SECRETARY APPOINTED |
22/01/0122 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THREE BARROWS MANAGED FORESTRY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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