(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 24th Mar 2021. New Address: PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB. Previous address: 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Mon, 1st Jul 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076490330016, created on Tue, 25th Jul 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Thu, 20th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th Oct 2016. New Address: 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW. Previous address: Stag Gates House 63/64 the Avenue Southampton SO17 1XS
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 11th Jun 2016: 1.00 GBP
capital
|
|
(CH01) On Thu, 26th May 2016 director's details were changed
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 26th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076490330014, created on Tue, 9th Sep 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330015, created on Tue, 9th Sep 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330011, created on Tue, 9th Sep 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330012, created on Tue, 9th Sep 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330013, created on Tue, 9th Sep 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 26th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076490330010
filed on: 4th, February 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330009
filed on: 13th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330008
filed on: 13th, November 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330007
filed on: 25th, October 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330006
filed on: 19th, October 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330004
filed on: 19th, October 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330005
filed on: 19th, October 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330003
filed on: 21st, June 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076490330002
filed on: 21st, June 2013
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 26th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Fri, 31st Aug 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th May 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 31st May 2011 - the day director's appointment was terminated
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th May 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(18 pages)
|