BARLOW ROBBINS SECRETARIAT LIMITED
Company number 03947231
- Company Overview for BARLOW ROBBINS SECRETARIAT LIMITED (03947231)
- Filing history for BARLOW ROBBINS SECRETARIAT LIMITED (03947231)
- People for BARLOW ROBBINS SECRETARIAT LIMITED (03947231)
- More for BARLOW ROBBINS SECRETARIAT LIMITED (03947231)
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) |
---|---|---|---|
24 Apr 2015 | MISC | Amending 288A to change dob for mark lucas | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
09 Apr 2013 | TM01 | Termination of appointment of Nicholas Phillips as a director | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
29 Mar 2012 | TM01 | Termination of appointment of Michael Tinling as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Rebecca Glazebrook as a director | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Jul 2011 | AP03 | Appointment of Mr Philip John Edward Stephenson as a secretary | |
26 Jul 2011 | TM02 | Termination of appointment of Michael Tinling as a secretary | |
16 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
16 Mar 2011 | AP01 | Appointment of Mr Philip John Edward Stephenson as a director | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Jul 2010 | AP03 | Appointment of Mr Michael Leigh Scott Tinling as a secretary | |
05 Jul 2010 | TM02 | Termination of appointment of Denise Herrington as a secretary | |
05 Jul 2010 | TM01 | Termination of appointment of Christine Goodyear as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Denise Herrington as a director | |
18 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
18 Mar 2010 | AD02 | Register inspection address has been changed | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Michael Leigh Scott Tinling on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Gordon William Reid on 1 October 2009 |