BARROW IN FURNESS PROPERTIES LIMITED
Company number 10817984
- Company Overview for BARROW IN FURNESS PROPERTIES LIMITED (10817984)
- Filing history for BARROW IN FURNESS PROPERTIES LIMITED (10817984)
- People for BARROW IN FURNESS PROPERTIES LIMITED (10817984)
- Charges for BARROW IN FURNESS PROPERTIES LIMITED (10817984)
- More for BARROW IN FURNESS PROPERTIES LIMITED (10817984)
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) |
---|---|---|---|
05 Oct 2018 | AP01 | Appointment of Mr Trevor Walker as a director on 1 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
03 Apr 2018 | AP01 | Appointment of Andrew Simon Cooke as a director on 22 February 2018 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | AD01 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF United Kingdom to 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Paul Richard Sheldon as a director on 22 February 2018 | |
20 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Peter Swarbrick as a director on 22 February 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of David Ravenscroft as a director on 22 February 2018 | |
31 Aug 2017 | AP01 | Appointment of Mr Peter Swarbrick as a director on 14 June 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr David Ravenscroft on 16 August 2017 | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|