- Company Overview for BARLOW GROUP HOLDINGS LIMITED (05854638)
- Filing history for BARLOW GROUP HOLDINGS LIMITED (05854638)
- People for BARLOW GROUP HOLDINGS LIMITED (05854638)
- Charges for BARLOW GROUP HOLDINGS LIMITED (05854638)
- More for BARLOW GROUP HOLDINGS LIMITED (05854638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2023 | CH01 | Director's details changed for Mr Michael George Barlow on 2 June 2023 | |
21 Sep 2023 | PSC04 | Change of details for Mr Michael George Barlow as a person with significant control on 2 June 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Oct 2022 | CH01 | Director's details changed for Mr Michael George Barlow on 1 October 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr Michael George Barlow as a person with significant control on 1 October 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from 1 Keetons Hill Sheffield S2 4NW England to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 16 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to 1 Keetons Hill Sheffield S2 4NW on 4 January 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 2 Rutland Park Sheffield S10 2PD on 8 July 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Haggards & Co. Limited as a secretary on 5 July 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Michael George Barlow as a person with significant control on 23 June 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 27 July 2017 | |
17 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 |