- Company Overview for MILES AND BARR LIMITED (04991085)
- Filing history for MILES AND BARR LIMITED (04991085)
- People for MILES AND BARR LIMITED (04991085)
- Charges for MILES AND BARR LIMITED (04991085)
- Registers for MILES AND BARR LIMITED (04991085)
- More for MILES AND BARR LIMITED (04991085)
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) |
---|---|---|---|
07 Oct 2022 | AP01 | Appointment of Laura Louise Courtenay as a director on 15 September 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr James Perks as a director on 15 September 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Joe Elliott Bull as a director on 15 September 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Bradley Marc Wright as a director on 15 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
24 Sep 2022 | MA | Memorandum and Articles of Association | |
24 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Ben Smith on 28 March 2022 | |
03 May 2022 | PSC05 | Change of details for Miles and Barr Holdings Limited as a person with significant control on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Innovation House Innovation Way Sandwich Kent CT13 9FF England to 1 the Links Herne Bay Kent CT6 7GQ on 3 May 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr Montu Dashrathlal Modi as a director on 20 December 2021 | |
17 Nov 2021 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
17 Nov 2021 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
17 Nov 2021 | CH01 | Director's details changed for Mr Ben Smith on 29 July 2020 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Robert Thomas Sabin on 29 July 2020 | |
17 Nov 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
25 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
13 Mar 2020 | PSC02 | Notification of Miles and Barr Holdings Limited as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Simon Robert Thompson as a director on 3 March 2020 | |
12 Mar 2020 | TM02 | Termination of appointment of Jacqueline Anne Barr as a secretary on 3 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Christian Jon Miles as a director on 3 March 2020 |