- Company Overview for BARD STREET LIMITED (02205181)
- Filing history for BARD STREET LIMITED (02205181)
- People for BARD STREET LIMITED (02205181)
- More for BARD STREET LIMITED (02205181)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
18 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | AD01 | Registered office address changed from Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England to C/O Digitus,363a Dunstable Road Luton LU4 8BY on 1 May 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | AD02 | Register inspection address has been changed to 02205181 16 Commerce Square Nottingham NG1 1HS | |
27 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
13 Sep 2022 | AD01 | Registered office address changed from 26 Colton Street Leicester LE1 1QA England to Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 13 September 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | AP04 | Appointment of Urban Living Property Management Limited as a secretary on 10 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Abby Wilson on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Miss Kathryn White on 11 October 2021 | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 1 July 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 27 February 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jul 2018 | AD01 | Registered office address changed from 16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH to 74 Granby Street Leicester LE1 1DJ on 15 July 2018 |