Advanced company searchLink opens in new window

BARROW HEPBURN & GALE LTD

Company number 09602735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Jan 2023 AP01 Appointment of Mrs Jennifer Lynne Patrick as a director on 9 January 2023
14 Dec 2022 AP03 Appointment of Angela Scragg as a secretary on 1 December 2022
24 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
31 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Jan 2021 CH01 Director's details changed for Mr Mohammed Suleman on 16 October 2020
01 Jan 2021 PSC04 Change of details for Mr Mohammed Suleman as a person with significant control on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from 44 High Street West End Southampton SO30 3DR England to Dorney House High Street Burnham SL1 7JP on 16 October 2020
04 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Jul 2018 PSC01 Notification of Mohammed Suleman as a person with significant control on 10 July 2018
26 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 26 July 2018
26 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 May 2017
03 Dec 2017 TM01 Termination of appointment of Blakemere Plc as a director on 29 October 2017
25 Oct 2017 AD01 Registered office address changed from 146 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to 44 High Street West End Southampton SO30 3DR on 25 October 2017
14 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates
30 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016