BARLOW WHITE ESTATES LIMITED
Status | ACTIVE |
Company No. | 09229910 |
Category | Private Limited Company |
Incorporated | 22 Sep 2014 |
Age | 9 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BARLOW WHITE ESTATES LIMITED is an active private limited company with number 09229910. It was incorporated 9 years, 8 months, 23 days ago, on 22 September 2014. The company address is 70 St. Mary Axe, London, EC3A 8BE, England.
Company Fillings
Dissolution application strike off company
Date: 27 Mar 2024
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Thornley Groves Limited
Change date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 06 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 06 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 06 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Watkin
Change date: 2023-12-07
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Macpherson Pender
Change date: 2023-12-07
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Old address: Troy Mills Troy Road Horsforth Leeds LS18 5GN England
New address: 70 st. Mary Axe London EC3A 8BE
Change date: 2023-08-02
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-05
Officer name: Mr Ian Ronald Sutherland
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Paul Elliott
Termination date: 2023-04-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 08 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 08 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 08 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Chantelle White
Termination date: 2021-07-07
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher George White
Termination date: 2021-07-07
Documents
Appoint person director company with name date
Date: 12 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Watkin
Appointment date: 2021-07-07
Documents
Appoint person director company with name date
Date: 12 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Macpherson Pender
Appointment date: 2021-07-07
Documents
Appoint person director company with name date
Date: 12 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-07
Officer name: Mr Martin Paul Elliott
Documents
Cessation of a person with significant control
Date: 12 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Chantelle White
Cessation date: 2021-07-07
Documents
Cessation of a person with significant control
Date: 12 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher George White
Cessation date: 2021-07-07
Documents
Notification of a person with significant control
Date: 12 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Thornley Groves Limited
Notification date: 2021-07-07
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
New address: Troy Mills Troy Road Horsforth Leeds LS18 5GN
Old address: 27 Monton Green Monton Eccles Manchester Greater Manchester M30 9LL
Change date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change account reference date company previous shortened
Date: 05 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-03-31
Documents
Capital allotment shares
Date: 09 Oct 2014
Action Date: 24 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-24
Documents
Some Companies
27 WILLIAM HUNT MANSIONS,LONDON,SW13 8HS
Number: | 07810654 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 BATH STREET,GLASGOW,G2 2SZ
Number: | SC411067 |
Status: | ACTIVE |
Category: | Private Limited Company |
1623 WARWICK ROAD,SOLIHULL,B93 9LF
Number: | 09636241 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL TRADING & CONSULTANCY LTD
503 WINDWARD COURT,LONDON,E16 2FD
Number: | 07379795 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TAYLOR STREET,NELSON,BB9 5RY
Number: | 11822119 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11553968 |
Status: | ACTIVE |
Category: | Private Limited Company |