About

Registered Number: 09222785
Date of Incorporation: 17/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: 10 Selwyn Close, Alrewas, Burton-On-Trent, Staffordshire, DE13 7DR

 

Having been setup in 2014, The Barclay Cottages (Looe) Ltd are based in Staffordshire. Ballard, Robert Douglas, Bangs, Clive, Bowden, Tim, Cooke, Annie, Maitland, Vivienne, Neary, Darran Anthony, Reid, Donald, Bleik, Rema Jean, Bleik, Rema Jean, Granite, Jason are listed as the directors of the business. We don't know the number of employees at The Barclay Cottages (Looe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Robert Douglas 07 October 2015 - 1
BANGS, Clive 19 March 2020 - 1
BOWDEN, Tim 19 March 2020 - 1
COOKE, Annie 19 March 2020 - 1
MAITLAND, Vivienne 19 March 2020 - 1
NEARY, Darran Anthony 29 June 2015 - 1
REID, Donald 19 March 2020 - 1
BLEIK, Rema Jean 17 September 2014 29 December 2014 1
GRANITE, Jason 29 December 2014 29 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BLEIK, Rema Jean 17 September 2014 29 December 2014 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 17 June 2016
CERTNM - Change of name certificate 09 October 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 30 September 2015
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
RESOLUTIONS - N/A 23 October 2014
MEM/ARTS - N/A 23 October 2014
MEM/ARTS - N/A 09 October 2014
NEWINC - New incorporation documents 17 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.