BARLOWS PROPERTIES PORTFOLIO LIMITED - NEWCASTLE UNDER LYME


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Officers. Termination date: 2023-09-25. Officer name: Harry Gordon Fildes. 2023-09-26 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Mortgage. Charge number: 052949100006. Charge creation date: 2023-03-28. 2023-04-11 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-08-08 View Report
Accounts. Accounts type total exemption full. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Accounts. Accounts type total exemption full. 2019-08-05 View Report
Officers. Officer name: Barlows Secretarial Services Limited. Termination date: 2019-06-18. 2019-07-02 View Report
Address. New address: Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT. Change date: 2019-02-01. Old address: Roughlow, Willington Tarporley Cheshire CW6 0PG. 2019-02-01 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-07-26 View Report
Mortgage. Charge number: 4. 2018-03-08 View Report
Mortgage. Charge number: 5. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type total exemption small. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Change account reference date company previous extended. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Address. Old address: Chepstow House Dee Hills Park Chester CH3 5AR. New address: Roughlow, Willington Tarporley Cheshire CW6 0PG. Change date: 2015-11-26. 2015-11-26 View Report
Accounts. Accounts type total exemption small. 2015-04-14 View Report
Officers. Officer name: Mr Harry Gordon Fildes. Appointment date: 2015-02-03. 2015-02-03 View Report
Officers. Termination date: 2015-02-03. Officer name: Charles Leonard Robert Shepherd. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type total exemption full. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Accounts. Accounts type full. 2012-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-08-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-08-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-08-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-08-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-08-11 View Report
Accounts. Accounts type full. 2012-01-16 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type full. 2011-02-03 View Report
Annual return. With made up date full list shareholders. 2010-11-23 View Report
Officers. Change date: 2010-11-23. Officer name: Mr Richard Fildes. 2010-11-23 View Report
Officers. Officer name: Mr Charles Leonard Robert Shepherd. 2010-06-08 View Report
Officers. Officer name: Andrew Bird. 2010-05-17 View Report
Accounts. Accounts type full. 2010-04-01 View Report
Annual return. With made up date full list shareholders. 2009-12-21 View Report
Officers. Change date: 2009-12-21. Officer name: Barlows Secretarial Services Limited. 2009-12-21 View Report
Accounts. Accounts type total exemption small. 2009-03-09 View Report
Annual return. Legacy. 2009-01-08 View Report