BARLOW COSTLEY LIMITED

06362081
16/18 LLOYD STREET ALTRINCHAM CHESHIRE WA14 2DE

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 34 Buy now
06 Apr 2021 other Notice of agreement to exemption from filing of accounts for period ending 31/12/19 1 Buy now
06 Apr 2021 other Filing exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
20 Sep 2019 other Filing exemption statement of guarantee by parent company for period ending 31/12/18 2 Buy now
20 Sep 2019 other Notice of agreement to exemption from filing of accounts for period ending 31/12/18 1 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 35 Buy now
06 Sep 2018 other Filing exemption statement of guarantee by parent company for period ending 31/12/17 2 Buy now
06 Sep 2018 other Notice of agreement to exemption from filing of accounts for period ending 31/12/17 1 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 35 Buy now
15 May 2017 other Filing exemption statement of guarantee by parent company for period ending 31/12/16 2 Buy now
15 May 2017 other Notice of agreement to exemption from filing of accounts for period ending 31/12/16 1 Buy now
03 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2016 mortgage Registration of a charge 67 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 accounts Annual Accounts 17 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
27 Jan 2016 mortgage Registration of a charge 67 Buy now
06 Oct 2015 annual-return Annual Return 5 Buy now
10 Aug 2015 officers Termination of appointment of director (Bryan Edward Robertson) 1 Buy now
22 Jun 2015 incorporation Memorandum Articles 7 Buy now
17 Jun 2015 officers Termination of appointment of director (Deborah Georgina Costley) 1 Buy now
17 Jun 2015 officers Termination of appointment of secretary (Deborah Georgina Costley) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Thomas Edwardson Costley) 1 Buy now
17 Jun 2015 officers Appointment of director (Mr Bryan Edward Robertson) 2 Buy now
17 Jun 2015 officers Appointment of director (Mr Robert Hamilton) 2 Buy now
17 Jun 2015 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 resolution Resolution 4 Buy now
08 May 2015 mortgage Registration of a charge 12 Buy now
08 May 2015 mortgage Registration of a charge 12 Buy now
05 May 2015 mortgage Registration of a charge 9 Buy now
01 May 2015 accounts Annual Accounts 5 Buy now
05 Sep 2014 annual-return Annual Return 6 Buy now
24 Apr 2014 accounts Annual Accounts 5 Buy now
12 Sep 2013 annual-return Annual Return 6 Buy now
12 Sep 2013 officers Change of particulars for director (Deborah Georgina Costley) 2 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
21 Oct 2011 annual-return Annual Return 6 Buy now
13 Apr 2011 accounts Annual Accounts 6 Buy now
26 Nov 2010 annual-return Annual Return 6 Buy now
26 Nov 2010 officers Change of particulars for director (Thomas Edwardson Costley) 2 Buy now
23 Apr 2010 accounts Annual Accounts 6 Buy now
23 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
18 May 2009 accounts Annual Accounts 6 Buy now
19 Nov 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
08 Oct 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from 1ST floor, northern assurance buildings 9/21 princess street manchester M2 4DN 1 Buy now
21 Apr 2008 capital Ad 31/03/08\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
21 Apr 2008 resolution Resolution 13 Buy now
21 Apr 2008 capital Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
18 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers Secretary resigned 1 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 incorporation Incorporation Company 19 Buy now