Date | Description |
2023-09-15 |
insert phone 07563 248 033 |
2023-09-15 |
insert phone 07785 741 198 |
2023-09-15 |
insert phone 07960 960 207 |
2023-09-15 |
insert phone 07966 181 708 |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-25 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-10 |
delete email jo..@barkerproudlove.co.uk |
2023-07-10 |
delete phone 07796 686 469 |
2023-07-10 |
insert email jo..@barkerproudlove.co.uk |
2023-07-10 |
insert email sa..@barkerproudlove.co.uk |
2023-07-10 |
insert person John Peart |
2023-07-10 |
insert person Sarah Jones |
2023-06-06 |
delete person Vicky McGuiness |
2023-06-06 |
delete phone 07715 678 426 |
2023-06-06 |
delete phone 07927 561 994 |
2023-06-06 |
insert email ni..@barkerproudlove.co.uk |
2023-06-06 |
insert email ni..@barkerproudlove.co.uk |
2023-06-06 |
insert email si..@barkerproudlove.co.uk |
2023-06-06 |
insert person Nick Ferris |
2023-06-06 |
insert phone 07970 850 037 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-09-09 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD PRESCOTT |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MCGUINESS / 02/09/2022 |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BARKER / 08/09/2022 |
2022-07-14 |
update statutory_documents 30/05/22 STATEMENT OF CAPITAL GBP 480 |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-06-16 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES |
2021-07-18 |
insert email jm..@barkerproudlove.co.uk |
2021-07-18 |
insert phone 07977 278 229 |
2021-07-18 |
update person_title Vicky McGuiness: Office Manager => Secretary |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-25 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-06-15 |
delete address Centurion House
129 Deansgate
Manchester M3 3WR |
2021-06-15 |
insert address Blackfriars House
St Mary's Parsonage
Manchester M3 2JA |
2021-06-15 |
insert phone 07591 835 776 |
2021-06-15 |
insert phone 07591 835 782 |
2021-04-20 |
delete person Lucy Dodd |
2021-04-20 |
delete phone 07715 670 834 |
2021-04-20 |
delete vat 60997221 |
2021-04-20 |
insert address 10-12 East Parade
Leeds LS1 2BH |
2021-04-20 |
insert email ja..@barkerproudlove.co.uk |
2021-04-20 |
insert email ki..@barkerproudlove.co.uk |
2021-04-20 |
insert person Kiera McLaughlin |
2021-04-20 |
insert person Vicky McGuiness |
2021-04-20 |
insert vat 984274971 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-02-24 |
delete phone 07885 436 492 |
2021-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071233430001 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-30 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-08-07 |
delete source_ip 213.138.100.221 |
2020-08-07 |
insert source_ip 82.148.254.159 |
2020-08-07 |
update robots_txt_status www.barkerproudlove.co.uk: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-28 |
delete address Ground Floor
4097 sq/ft - 380.6 sq/m
First Floor |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-12-27 |
delete address Ground Floor
12587 sq/ft - 1,169.4 sq/m
First Floor |
2019-12-27 |
insert address Ground Floor
4097 sq/ft - 380.6 sq/m
First Floor |
2019-11-27 |
insert address Ground Floor
12587 sq/ft - 1,169.4 sq/m
First Floor |
2019-07-29 |
insert address Unit N15, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2019-06-11 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-06-11 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-05-24 |
insert vat 60997221 |
2019-05-22 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-03-24 |
insert about_pages_linkeddomain facebook.com |
2019-03-24 |
insert about_pages_linkeddomain instagram.com |
2019-03-24 |
insert client_pages_linkeddomain facebook.com |
2019-03-24 |
insert client_pages_linkeddomain instagram.com |
2019-03-24 |
insert contact_pages_linkeddomain facebook.com |
2019-03-24 |
insert contact_pages_linkeddomain instagram.com |
2019-03-24 |
insert email an..@barkerproudlove.co.uk |
2019-03-24 |
insert email ge..@barkerproudlove.co.uk |
2019-03-24 |
insert index_pages_linkeddomain facebook.com |
2019-03-24 |
insert index_pages_linkeddomain instagram.com |
2019-03-24 |
insert management_pages_linkeddomain facebook.com |
2019-03-24 |
insert management_pages_linkeddomain instagram.com |
2019-03-24 |
insert person Anna Hull |
2019-03-24 |
insert person George Schofield |
2019-03-24 |
insert person Jessica Swain |
2019-03-24 |
insert service_pages_linkeddomain facebook.com |
2019-03-24 |
insert service_pages_linkeddomain instagram.com |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
2018-10-25 |
delete email re..@barkerproudlove.co.uk |
2018-09-22 |
insert address 19 - 23 Victoria Street, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2018-08-14 |
delete address 399 Rochdale Road, BL9 7DB, Bury |
2018-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN CROMPTON / 30/07/2018 |
2018-06-26 |
delete address 26 Mill Street, Macclesfield, SK11 6LY |
2018-06-26 |
delete address Unit 12, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2018-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN PROUDLOVE / 07/06/2018 |
2018-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BARKER / 07/06/2018 |
2018-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN PROUDLOVE / 07/06/2018 |
2018-05-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-25 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-21 |
insert address 26 Mill Street, Macclesfield, SK11 6LY |
2018-04-21 |
insert address 399 Rochdale Road, BL9 7DB, Bury |
2018-02-02 |
delete address 364 Manchester Road, Astley, M29 7DY |
2018-02-02 |
delete address Unit 2, Universal House, Elizabethan Way, OL16 4BU, Milnrow |
2018-02-02 |
insert address Unit 12, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-10-28 |
insert email ch..@barkerproudlove.co.uk |
2017-08-06 |
delete address Old Swan, L13 5XE, Liverpool |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-04-04 |
insert address 6 Letting Agent Nationwide
#1 Letting Agent Yorkshire
#1 Letting Agent North West |
2017-04-04 |
insert address Unit A, Drakehouse Way, S20 7JJ, Sheffield |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-12-10 |
delete address Subject to vacant possession, 14 Cambridge Street, HG1 1RX, Harrogate |
2016-09-07 |
update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 400 |
2016-08-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS LAMMING |
2016-08-05 |
insert email ja..@barkerproudlove.co.uk |
2016-08-05 |
insert email ph..@barkerproudlove.co.uk |
2016-08-05 |
insert email re..@barkerproudlove.co.uk |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-25 |
insert email to..@barkerproudlove.co.uk |
2016-06-06 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL MCGUINESS |
2016-04-20 |
update statutory_documents 26/01/16 STATEMENT OF CAPITAL GBP 320 |
2016-03-07 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-03-07 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-03-02 |
delete address Ground Floor Sales
2617 sq/ft - 243.1 sq/m
First Floor |
2016-03-02 |
insert address Subject to vacant possession, 14 Cambridge Street, HG1 1RX, Harrogate |
2016-02-15 |
update statutory_documents 12/01/16 FULL LIST |
2016-01-25 |
delete address Ground Floor Sales
3455 sq/ft - 321.0 sq/m
First Floor Ancillary |
2016-01-25 |
insert address 25 Victoria Street, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2016-01-25 |
insert address 57/59 Victoria Street, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2016-01-25 |
insert address 63 Victoria Street, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2016-01-25 |
insert address 67/71, Victoria Street, Blackpool
Blackpool is the UK |
2016-01-25 |
insert address 9 Portland Walk, Barrow In Furness
Barrow in |
2016-01-25 |
insert address Ground Floor Sales
2617 sq/ft - 243.1 sq/m
First Floor |
2016-01-25 |
insert address Unit 13, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2016-01-25 |
insert address Unit K18, Houndshill Shopping Centre, Blackpool
Blackpool is the UK |
2015-10-24 |
insert address Ground Floor Sales
3455 sq/ft - 321.0 sq/m
First Floor Ancillary |
2015-10-24 |
insert address Unit 1, 78-80, Dalton Road, Barrow In Furness
Barrow in |
2015-06-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-04 |
update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 200.00 |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MR GARY ALAN CROMPTON |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-07 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-04-01 |
delete address 762 Wilmslow Road, M20 2DR, Didsbury |
2015-04-01 |
insert address 364 Manchester Road, Astley, M29 7DY |
2015-03-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-03-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-03-04 |
insert address 762 Wilmslow Road, M20 2DR, Didsbury |
2015-03-04 |
insert address Old Swan, L13 5XE, Liverpool |
2015-02-02 |
update statutory_documents 12/01/15 FULL LIST |
2014-12-08 |
insert address 57 Newport Street, BL1 1NE, Bolton |
2014-10-25 |
delete client Aberdeen Asset Management |
2014-10-25 |
delete client Ark Clothing |
2014-10-25 |
delete client Buccleuch Group |
2014-10-25 |
delete client DTZ Investment Management |
2014-10-25 |
delete client Delancey |
2014-10-25 |
delete client F & C Reit |
2014-10-25 |
delete client Grosvenor |
2014-10-25 |
delete client Lathe Investments |
2014-10-25 |
delete client Legal & General |
2014-10-25 |
delete client Lloyds Banking Group |
2014-10-25 |
delete client London & Lothian |
2014-10-25 |
delete client Prupim |
2014-10-25 |
delete client Ravenhill Estates |
2014-10-25 |
delete client_pages_linkeddomain littlevalley.co.uk |
2014-10-25 |
delete index_pages_linkeddomain littlevalley.co.uk |
2014-07-11 |
delete source_ip 89.16.173.186 |
2014-07-11 |
insert source_ip 213.138.100.221 |
2014-05-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-05-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-04-11 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN PROUDLOVE / 09/04/2014 |
2014-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BARKER / 09/04/2014 |
2014-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN PROUDLOVE / 09/04/2014 |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-22 |
update statutory_documents 12/01/14 FULL LIST |
2013-10-15 |
insert address Centurion House
129 Deansgate
Manchester M3 3WR |
2013-10-15 |
insert phone +44 (0)161 631 2852 |
2013-10-15 |
insert phone 0161 631 2852 |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-05-30 |
insert client New River Retail |
2013-01-31 |
insert client LaSalle Investment Management |
2013-01-31 |
insert client Threadneedle Investments |
2013-01-23 |
update statutory_documents 12/01/13 FULL LIST |
2012-10-31 |
delete address Shopping Centre
Unit 19, Cornmill Centre, Darlington |
2012-10-25 |
insert address Shopping Centre
Unit 19, Cornmill Centre, Darlington |
2012-04-12 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents 12/01/12 FULL LIST |
2011-03-04 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 12/01/11 FULL LIST |
2010-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
12 ROMAN ROAD
LEEMING
NORTH ALLERTON
NORTH YORKSHIRE
DL7 9RZ
UNITED KINGDOM |
2010-02-04 |
update statutory_documents 12/01/10 STATEMENT OF CAPITAL GBP 1 |
2010-01-29 |
update statutory_documents DIRECTOR APPOINTED MARK JONATHAN PROUDLOVE |
2010-01-29 |
update statutory_documents DIRECTOR APPOINTED RICHARD WILLIAM BARKER |
2010-01-29 |
update statutory_documents SECRETARY APPOINTED MARK JONATHAN PROUDLOVE |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2010-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |