- Company Overview for BARHALE RESPONSE LTD. (01819014)
- Filing history for BARHALE RESPONSE LTD. (01819014)
- People for BARHALE RESPONSE LTD. (01819014)
- Charges for BARHALE RESPONSE LTD. (01819014)
- More for BARHALE RESPONSE LTD. (01819014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2017 | PSC02 | Notification of Barhale Holdings Plc as a person with significant control on 4 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Noel Hanley as a person with significant control on 4 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Dennis Anthony Curran as a person with significant control on 4 September 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Noel Patrick Joseph Hanley as a director on 15 February 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | CH01 | Director's details changed for Mr Dennis Anthony Curran on 9 December 2015 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2015 | AD01 | Registered office address changed from Silverbirches Silverbirches Nugents Park Pinner Middlesex HA5 4RA to The Office Off Millard Lane Liphook Hampshire GU30 7JN on 2 April 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
15 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jan 2014 | CERTNM |
Company name changed barhale construction LIMITED\certificate issued on 23/01/14
|
|
23 Jan 2014 | CONNOT | Change of name notice | |
22 Jan 2014 | AP01 | Appointment of Mr Noel Patrick Joseph Hanley as a director | |
22 Jan 2014 | AP01 | Appointment of Mr Andrew Flowerday as a director | |
20 Jan 2014 | AD01 | Registered office address changed from Barhale House Bescot Crescent Walsall West Midlands WS1 4NN on 20 January 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Feb 2013 | CERTNM |
Company name changed barhale LIMITED\certificate issued on 15/02/13
|
|
10 Jan 2013 | CONNOT | Change of name notice | |
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
04 Dec 2012 | CH03 | Secretary's details changed for Mr Anthony Keith Sheppard on 4 December 2012 |