Download leads from Nexok and grow your business. Find out more

Barrowmead Project Ltd

Documents

Total Documents117
Total Pages423

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off
11 March 2014First Gazette notice for voluntary strike-off
26 February 2014Application to strike the company off the register
4 February 2014Termination of appointment of Susan Hale as a director
20 November 2012Total exemption full accounts made up to 31 March 2012
9 November 2012Annual return made up to 9 November 2012 no member list
9 November 2012Director's details changed for Susan Irene Hale on 9 November 2012
9 November 2012Termination of appointment of Joseph Lee as a director
9 November 2012Director's details changed for Susan Irene Hale on 9 November 2012
9 November 2012Annual return made up to 9 November 2012 no member list
11 April 2012Registered office address changed from 117-119 Long Cross Lawrence Weston Bristol Bs11 Olp on 11 April 2012
16 March 2012Termination of appointment of Rosemary Hawker as a director
16 March 2012Appointment of Jean Gresty as a secretary
16 March 2012Termination of appointment of Rosemary Hawker as a secretary
16 March 2012Annual return made up to 23 February 2012
17 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012
7 February 2012Termination of appointment of Rosemary Hawker as a director
12 August 2011Termination of appointment of Judith Price as a director
12 August 2011Appointment of Jean Moira Gresty as a director
29 June 2011Total exemption full accounts made up to 31 December 2010
23 June 2011Termination of appointment of Peter Harris as a director
23 June 2011Annual return made up to 18 April 2011
10 November 2010Termination of appointment of Dirk Ladd as a director
22 June 2010Total exemption full accounts made up to 31 December 2009
26 February 2010Annual return made up to 23 February 2010
28 October 2009Total exemption full accounts made up to 31 December 2008
23 February 2009Annual return made up to 16/02/09
18 November 2008Memorandum and Articles of Association
14 November 2008Appointment terminated director stephen griffiths
11 October 2008Company name changed lawrence weston community development LTD\certificate issued on 14/10/08
24 July 2008Total exemption full accounts made up to 31 December 2007
17 April 2008Appointment terminated director carol drysdale
9 April 2008Memorandum and Articles of Association
2 April 2008Company name changed barrowmead project LIMITED\certificate issued on 05/04/08
15 February 2008Director resigned
21 January 2008Annual return made up to 21/01/08
30 October 2007Total exemption full accounts made up to 31 December 2006
6 February 2007Annual return made up to 21/01/07
27 October 2006Director resigned
9 October 2006Director resigned
9 October 2006Director resigned
19 September 2006Director resigned
11 September 2006New director appointed
11 September 2006New director appointed
24 August 2006New director appointed
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 August 2006Director resigned
16 August 2006New director appointed
16 August 2006Director resigned
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New secretary appointed
16 August 2006New director appointed
16 August 2006Secretary resigned
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006Director resigned
16 August 2006Director resigned
14 June 2006Total exemption full accounts made up to 31 December 2005
1 June 2006New secretary appointed
18 May 2006Secretary resigned
24 March 2006Annual return made up to 21/01/06
29 June 2005Director resigned
18 June 2005New director appointed
18 June 2005New director appointed
14 June 2005New director appointed
10 June 2005New director appointed
7 June 2005Total exemption full accounts made up to 31 December 2004
28 April 2005New secretary appointed
5 April 2005Secretary resigned
15 February 2005Director resigned
15 February 2005Director resigned
15 February 2005Director resigned
10 February 2005Annual return made up to 21/01/05
13 October 2004Director resigned
19 July 2004Director's particulars changed
19 July 2004New director appointed
15 July 2004New director appointed
15 July 2004New director appointed
15 July 2004Director resigned
15 July 2004New director appointed
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004New director appointed
21 June 2004Total exemption full accounts made up to 31 December 2003
14 May 2004Director resigned
2 February 2004Annual return made up to 21/01/04
  • 363(288) ‐ Director's particulars changed
3 October 2003New director appointed
3 October 2003New director appointed
6 September 2003New director appointed
6 September 2003New director appointed
7 July 2003Registered office changed on 07/07/03 from: 112 barrowmead drive bristol avon BS11 0JN
22 April 2003Total exemption full accounts made up to 31 December 2002
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2003Annual return made up to 21/01/03
24 January 2003Director resigned
24 January 2003New secretary appointed
24 January 2003Secretary resigned
13 December 2002New director appointed
13 December 2002New director appointed
26 September 2002Director resigned
26 July 2002Total exemption full accounts made up to 31 December 2001
1 July 2002New director appointed
1 July 2002New director appointed
1 July 2002Director resigned
1 July 2002Director resigned
1 July 2002New director appointed
1 July 2002Director resigned
25 January 2002Annual return made up to 21/01/02
8 November 2001Total exemption full accounts made up to 31 January 2001
8 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01
15 October 2001New director appointed
16 July 2001Annual return made up to 21/01/01
16 July 2001New director appointed
8 June 2001New director appointed
21 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing