BARROW (THE LIMES) MANAGEMENT COMPANY LIMITED

5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ, Suffolk, England
StatusACTIVE
Company No.08835420
Category
Incorporated07 Jan 2014
Age10 years, 5 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY WALKER LOGISTICS LTD

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

HOLOGRAMICA LTD

13 PRINCETON COURT,LONDON,SW15 1AZ

Number:07103807
Status:ACTIVE
Category:Private Limited Company

KENSINGTON PRESTIGE LTD

23 HAYWOOD STREET,NOTTINGHAM,NG2 4QU

Number:09639627
Status:ACTIVE
Category:Private Limited Company

MDP MARKETING LTD

UNIT B7 PORTVIEW TRADE CENTRE,BELFAST,BT4 1HE

Number:NI628588
Status:ACTIVE
Category:Private Limited Company

TI TRANSPORT 2009 LTD

FLAT 16, OAKHALL COURT,LONDON,E11 2JF

Number:11377845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source