BARLEY MOW TILFORD LIMITED

09467499
UNIT 1 HEYWORTH BUSINESS PARK OLD PORTSMOUTH ROAD PEASMARSH GU3 1AF

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Compulsory 1 Buy now
22 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 20 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 18 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 officers Change of particulars for director (Mr Martin James Overington) 2 Buy now
02 Jan 2020 officers Change of particulars for director (Mr Robert Allan Russel Spencer) 2 Buy now
02 Jan 2020 officers Change of particulars for secretary (Robert Allan Russel Spencer) 1 Buy now
04 Nov 2019 accounts Annual Accounts 17 Buy now
31 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 18 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Dec 2017 accounts Annual Accounts 17 Buy now
31 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Feb 2017 resolution Resolution 1 Buy now
11 Feb 2017 resolution Resolution 1 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 officers Appointment of secretary (Robert Allan Russel Spencer) 2 Buy now
30 Jan 2017 officers Termination of appointment of director (Felicity Jane Overington) 1 Buy now
30 Jan 2017 officers Termination of appointment of secretary (Felicity Jane Overington) 1 Buy now
30 Jan 2017 officers Appointment of director (Mr Robert Allan Russel Spencer) 2 Buy now
12 Dec 2016 accounts Annual Accounts 12 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
13 Nov 2015 capital Return of Allotment of shares 4 Buy now
13 Nov 2015 resolution Resolution 1 Buy now
02 Nov 2015 resolution Resolution 34 Buy now
11 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
06 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
06 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 officers Termination of appointment of secretary (C & P Secretaries Limited) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (C & P Registrars Limited) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Suzanne Louise Alves) 1 Buy now
06 Mar 2015 officers Appointment of director (Mr Martin James Overington) 2 Buy now
06 Mar 2015 officers Appointment of secretary (Felicity Jane Overington) 2 Buy now
06 Mar 2015 officers Appointment of director (Felicity Jane Overington) 2 Buy now
03 Mar 2015 incorporation Incorporation Company 42 Buy now