- Company Overview for CHARLIE BARLEY (BRIGHTON) LIMITED (04484177)
- Filing history for CHARLIE BARLEY (BRIGHTON) LIMITED (04484177)
- People for CHARLIE BARLEY (BRIGHTON) LIMITED (04484177)
- Charges for CHARLIE BARLEY (BRIGHTON) LIMITED (04484177)
- More for CHARLIE BARLEY (BRIGHTON) LIMITED (04484177)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
10 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
24 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
28 Sep 2017 | PSC04 | Change of details for Mr Stuart Reid Wilkie as a person with significant control on 6 April 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | TM02 | Termination of appointment of Charlotte Ann Wilkie as a secretary on 5 April 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
26 Sep 2013 | TM01 | Termination of appointment of Charlotte Wilkie as a director | |
26 Sep 2013 | AD01 | Registered office address changed from 17 Meeting House Lane Brighton East Sussex BN1 1HB on 26 September 2013 | |
02 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 28 February 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Stuart Reid Wilkie on 7 March 2013 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders |