BARLOW WHITE ESTATES LIMITED

70 St. Mary Axe, London, EC3A 8BE, England
StatusACTIVE
Company No.09229910
CategoryPrivate Limited Company
Incorporated22 Sep 2014
Age9 years, 8 months, 23 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Oct 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-24

Documents

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA ADVISERS LIMITED

27 WILLIAM HUNT MANSIONS,LONDON,SW13 8HS

Number:07810654
Status:ACTIVE
Category:Private Limited Company

COMPUTER AND WIRELESS LIMITED

115 BATH STREET,GLASGOW,G2 2SZ

Number:SC411067
Status:ACTIVE
Category:Private Limited Company

FUSILIERS DIRECT LIMITED

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

NOOR SERVICES LIMITED

19 TAYLOR STREET,NELSON,BB9 5RY

Number:11822119
Status:ACTIVE
Category:Private Limited Company

SEKHPAYAL KHNUMPRI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11553968
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