BARROW (THE LIMES) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08835420 |
Category | |
Incorporated | 07 Jan 2014 |
Age | 10 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BARROW (THE LIMES) MANAGEMENT COMPANY LIMITED is an active with number 08835420. It was incorporated 10 years, 5 months, 11 days ago, on 07 January 2014. The company address is 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ, Suffolk, England.
Company Fillings
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Anne Robins
Appointment date: 2024-03-19
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-19
Officer name: Yvonne Deborah Orris
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zigurds Guntis Kronbergs
Termination date: 2023-04-14
Documents
Appoint person director company with name date
Date: 27 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-14
Officer name: Mrs Yvonne Deborah Orris
Documents
Change person director company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Andrea Louise Elise Hudson
Change date: 2023-03-21
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zigurds Guntis Kronbergs
Change date: 2020-05-10
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-10
Officer name: Ms Andrea Louise Elise Hudson
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Andrew Chapman
Change date: 2020-05-10
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Old address: 1 C/O Watsons Bank Plain Norwich Norfolk NR2 4SF England
Change date: 2020-04-08
New address: 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ
Documents
Appoint person secretary company with name date
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Ernest Wilson
Appointment date: 2020-04-06
Documents
Termination secretary company with name termination date
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Watson Partnership
Termination date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Ms Andrea Louise Elise Hudson
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Andrew Chapman
Appointment date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control statement
Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zigurds Guntis Kronbergs
Appointment date: 2018-08-03
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Andrew Humphreys
Termination date: 2018-08-03
Documents
Appoint person secretary company with name date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Edwin Watson Partnership
Appointment date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nathan Andrew Humphreys
Termination date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 22 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-06
Officer name: Mr Nathan Andrew Humphreys
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hopkins Homes Limited
Cessation date: 2018-03-06
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-06
Officer name: Robert Edward Whiting
Documents
Termination secretary company with name termination date
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Birketts Secretaries Limited
Termination date: 2018-03-06
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-06
Officer name: Hopkins Homes Limited
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-06
Officer name: Mr Nathan Andrew Humphreys
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
Old address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ
New address: 1 C/O Watsons Bank Plain Norwich Norfolk NR2 4SF
Documents
Move registers to registered office company with new address
Date: 07 Mar 2018
Category: Address
Type: AD04
New address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type dormant
Date: 07 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Move registers to sail company with new address
Date: 12 Jan 2017
Category: Address
Type: AD03
New address: Kingfisher House Gilders Way Norwich NR3 1UB
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Move registers to sail company with new address
Date: 30 Mar 2016
Category: Address
Type: AD03
New address: Kingfisher House Gilders Way Norwich NR3 1UB
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Move registers to registered office company with new address
Date: 11 Jan 2016
Category: Address
Type: AD04
New address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Move registers to sail company with new address
Date: 13 Mar 2015
Category: Address
Type: AD03
New address: Kingfisher House Gilders Way Norwich NR3 1UB
Documents
Change sail address company with new address
Date: 13 Mar 2015
Category: Address
Type: AD02
New address: Kingfisher House Gilders Way Norwich NR3 1UB
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Some Companies
3/1 22 KINGSWAY COURT,GLASGOW,G14 9TG
Number: | SC572502 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERATION (TICEHURST) LIMITED
HANOVER HOUSE,TUNBRIDGE WELLS,TN1 1ED
Number: | 07130659 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PRINCETON COURT,LONDON,SW15 1AZ
Number: | 07103807 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HAYWOOD STREET,NOTTINGHAM,NG2 4QU
Number: | 09639627 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B7 PORTVIEW TRADE CENTRE,BELFAST,BT4 1HE
Number: | NI628588 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16, OAKHALL COURT,LONDON,E11 2JF
Number: | 11377845 |
Status: | ACTIVE |
Category: | Private Limited Company |