BARROWCHASE LIMITED

36 Brook Lane 36 Brook Lane, Chelmsford, CM2 8NL, England
StatusACTIVE
Company No.09577877
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

BARROWCHASE LIMITED is an active private limited company with number 09577877. It was incorporated 9 years, 28 days ago, on 06 May 2015. The company address is 36 Brook Lane 36 Brook Lane, Chelmsford, CM2 8NL, England.



Company Fillings

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ajmal Khan

Change date: 2024-02-29

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sabiha Khan

Change date: 2024-02-29

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ajmal Khan

Change date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 4th Floor, Victoria House Victoria Road Chelmsford CM1 1JR England

New address: 36 Brook Lane Galleywood Chelmsford CM2 8NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sabiha Khan

Change date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-09

Officer name: Mrs Ajmal Khan

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ajmal Khan

Change date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-09

New address: 4th Floor, Victoria House Victoria Road Chelmsford CM1 1JR

Old address: 8 Barrowchase Chelmsford CM2 6GD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mrs Sabiha Khan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mrs Sabiha Khan

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DREID SCOTLAND LIMITED

36 NORTH CASTLE STREET,EDINBURGH,EH2 3BN

Number:SC554412
Status:ACTIVE
Category:Private Limited Company

DRBOBI LTD

2/4 WESTERN HARBOUR BREAKWATER,EDINBURGH,EH6 6PA

Number:SC381216
Status:ACTIVE
Category:Private Limited Company

EMMET J. KELLY & CO. SOLICITORS LIMITED

CAMEO HOUSE,BANBRIDGE,BT32 3JL

Number:NI606046
Status:ACTIVE
Category:Private Limited Company

MADEHURST WILSON LIMITED

C/O MCLARENS PENHURST HOUSE,LONDON,SW11 3BY

Number:09858043
Status:ACTIVE
Category:Private Limited Company

MM FREIGHT LTD

3 ANNESBOROUGH INDUSTRIAL ESTATE,LURGAN,BT67 9JD

Number:NI614252
Status:ACTIVE
Category:Private Limited Company

PETER MOTORS LTD

30 HAREWOOD AVENUE,NORTHOLT,UB5 5DE

Number:07792354
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