BARROW (THE LIMES) MANAGEMENT COMPANY LIMITED - BURY ST. EDMUNDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-08 View Report
Accounts. Accounts type dormant. 2023-09-28 View Report
Officers. Officer name: Zigurds Guntis Kronbergs. Termination date: 2023-04-14. 2023-04-27 View Report
Officers. Appointment date: 2023-04-14. Officer name: Mrs Yvonne Deborah Orris. 2023-04-27 View Report
Officers. Officer name: Ms Andrea Louise Elise Hudson. Change date: 2023-03-21. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type dormant. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Accounts. Accounts type dormant. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Officers. Officer name: Mr Zigurds Guntis Kronbergs. Change date: 2020-05-10. 2020-05-14 View Report
Officers. Change date: 2020-05-10. Officer name: Ms Andrea Louise Elise Hudson. 2020-05-14 View Report
Officers. Officer name: Mr Neil Andrew Chapman. Change date: 2020-05-10. 2020-05-14 View Report
Address. Old address: 1 C/O Watsons Bank Plain Norwich Norfolk NR2 4SF England. Change date: 2020-04-08. New address: 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ. 2020-04-08 View Report
Officers. Officer name: Mr Daniel Ernest Wilson. Appointment date: 2020-04-06. 2020-04-07 View Report
Officers. Officer name: Edwin Watson Partnership. Termination date: 2020-04-05. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type micro entity. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Officers. Appointment date: 2018-12-10. Officer name: Ms Andrea Louise Elise Hudson. 2018-12-10 View Report
Officers. Officer name: Mr Neil Andrew Chapman. Appointment date: 2018-11-20. 2018-11-20 View Report
Accounts. Accounts type micro entity. 2018-10-25 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-10-19 View Report
Officers. Officer name: Mr Zigurds Guntis Kronbergs. Appointment date: 2018-08-03. 2018-08-03 View Report
Officers. Officer name: Nathan Andrew Humphreys. Termination date: 2018-08-03. 2018-08-03 View Report
Officers. Officer name: Edwin Watson Partnership. Appointment date: 2018-05-31. 2018-05-31 View Report
Officers. Officer name: Nathan Andrew Humphreys. Termination date: 2018-05-31. 2018-05-31 View Report
Officers. Appointment date: 2018-03-06. Officer name: Mr Nathan Andrew Humphreys. 2018-03-22 View Report
Persons with significant control. Psc name: Hopkins Homes Limited. Cessation date: 2018-03-06. 2018-03-12 View Report
Officers. Termination date: 2018-03-06. Officer name: Robert Edward Whiting. 2018-03-12 View Report
Officers. Officer name: Birketts Secretaries Limited. Termination date: 2018-03-06. 2018-03-12 View Report
Officers. Termination date: 2018-03-06. Officer name: Hopkins Homes Limited. 2018-03-12 View Report
Officers. Appointment date: 2018-03-06. Officer name: Mr Nathan Andrew Humphreys. 2018-03-12 View Report
Address. Change date: 2018-03-08. Old address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ. New address: 1 C/O Watsons Bank Plain Norwich Norfolk NR2 4SF. 2018-03-08 View Report
Address. New address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type dormant. 2017-11-07 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Address. New address: Kingfisher House Gilders Way Norwich NR3 1UB. 2017-01-12 View Report
Accounts. Accounts type total exemption full. 2016-11-06 View Report
Address. New address: Kingfisher House Gilders Way Norwich NR3 1UB. 2016-03-30 View Report
Annual return. With made up date no member list. 2016-01-11 View Report
Address. New address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ. 2016-01-11 View Report
Accounts. Accounts type total exemption full. 2015-10-17 View Report
Address. New address: Kingfisher House Gilders Way Norwich NR3 1UB. 2015-03-13 View Report
Address. New address: Kingfisher House Gilders Way Norwich NR3 1UB. 2015-03-13 View Report
Annual return. With made up date no member list. 2015-01-12 View Report
Incorporation. Incorporation company. 2014-01-07 View Report