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

Barrington Capital Partners Limited

Documents

Total Documents66
Total Pages255

Filing History

27 April 2023Total exemption full accounts made up to 31 March 2022
21 April 2023Compulsory strike-off action has been discontinued
20 April 2023Confirmation statement made on 15 April 2023 with no updates
7 March 2023First Gazette notice for compulsory strike-off
24 May 2022Confirmation statement made on 15 April 2022 with no updates
3 May 2022Compulsory strike-off action has been discontinued
2 May 2022Total exemption full accounts made up to 31 March 2021
8 March 2022First Gazette notice for compulsory strike-off
27 July 2021Total exemption full accounts made up to 31 March 2020
29 April 2021Confirmation statement made on 15 April 2021 with no updates
7 May 2020Confirmation statement made on 15 April 2020 with no updates
2 May 2020Compulsory strike-off action has been discontinued
30 April 2020Total exemption full accounts made up to 31 March 2019
3 March 2020First Gazette notice for compulsory strike-off
1 May 2019Compulsory strike-off action has been discontinued
30 April 2019Confirmation statement made on 15 April 2019 with no updates
30 April 2019Total exemption full accounts made up to 31 March 2018
5 March 2019First Gazette notice for compulsory strike-off
5 May 2018Compulsory strike-off action has been discontinued
3 May 2018Confirmation statement made on 15 April 2018 with no updates
2 May 2018Total exemption full accounts made up to 31 March 2017
6 March 2018First Gazette notice for compulsory strike-off
1 May 2017Confirmation statement made on 15 April 2017 with updates
1 May 2017Confirmation statement made on 15 April 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 March 2016
28 February 2017Total exemption small company accounts made up to 31 March 2016
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016Director's details changed for Mr Nazeem John Dharamshi on 11 May 2016
12 May 2016Director's details changed for Mr Nazeem John Dharamshi on 11 May 2016
2 March 2016Total exemption small company accounts made up to 31 March 2015
2 March 2016Total exemption small company accounts made up to 31 March 2015
23 December 2015Director's details changed for Mr Nazeem John Dharamshi on 21 December 2015
23 December 2015Director's details changed for Mr Nazeem John Dharamshi on 21 December 2015
23 December 2015Director's details changed for Mr Rahim James Dharamshi on 21 December 2015
23 December 2015Registered office address changed from 56 Little Bolton Terrace Salford M5 5BD to 123 Wharfside Heritage Way Wigan Lancashire WN3 4AW on 23 December 2015
23 December 2015Registered office address changed from 56 Little Bolton Terrace Salford M5 5BD to 123 Wharfside Heritage Way Wigan Lancashire WN3 4AW on 23 December 2015
23 December 2015Director's details changed for Mr Nazeem John Dharamshi on 21 December 2015
23 December 2015Director's details changed for Mr Nazeem John Dharamshi on 21 December 2015
23 December 2015Director's details changed for Mr Rahim James Dharamshi on 21 December 2015
23 December 2015Director's details changed for Mr Rahim James Dharamshi on 21 December 2015
23 December 2015Director's details changed for Mr Rahim James Dharamshi on 21 December 2015
1 May 2015Director's details changed for Mr Rahim James Dharamshi on 9 September 2014
1 May 2015Director's details changed for Mr Rahim James Dharamshi on 9 September 2014
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
17 February 2015Total exemption small company accounts made up to 31 March 2014
17 February 2015Total exemption small company accounts made up to 31 March 2014
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
2 May 2014Appointment of Mr Nazeem John Dharamshi as a secretary
2 May 2014Appointment of Mr Nazeem John Dharamshi as a secretary
22 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014
22 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014
13 March 2014Director's details changed for Mr Nazeem John Dharamshi on 13 March 2014
13 March 2014Director's details changed for Mr Nazeem John Dharamshi on 13 March 2014
13 March 2014Registered office address changed from Premier House Lurke Street Bedford Bedfordshire MK40 3HU England on 13 March 2014
13 March 2014Registered office address changed from Premier House Lurke Street Bedford Bedfordshire MK40 3HU England on 13 March 2014
13 March 2014Director's details changed for Mr Rahim James Dharamshi on 13 March 2014
13 March 2014Director's details changed for Mr Rahim James Dharamshi on 13 March 2014
8 May 2013Appointment of Mr Rahim James Dharamshi as a director
8 May 2013Appointment of Mr Rahim James Dharamshi as a director
15 April 2013Termination of appointment of Rahim Dharamshi as a director
15 April 2013Incorporation
15 April 2013Termination of appointment of Rahim Dharamshi as a director
15 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing