Advanced company searchLink opens in new window

BARLEYCARE LIMITED

Company number 05156601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
01 May 2008 155(6)a Declaration of assistance for shares acquisition
01 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
28 Apr 2008 AUD Auditor's resignation
15 Apr 2008 395 Duplicate mortgage certificatecharge no:3
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
19 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2008 225 Curr sho from 30/06/2008 to 09/03/2008
17 Mar 2008 287 Registered office changed on 17/03/2008 from, c/o hillier hopkins, charter, court, midland road, hemel hempstead, herts, HP2 5GE
17 Mar 2008 288b Appointment terminated director and secretary michael oggelsby
17 Mar 2008 288b Appointment terminated director jill oggelsby
14 Mar 2008 288a Director and secretary appointed david spink
14 Mar 2008 288a Director appointed farouq rashid sheikh
14 Mar 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
14 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2008 155(6)a Declaration of assistance for shares acquisition
14 Mar 2008 AUD Auditor's resignation
21 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007
04 Jul 2007 363a Return made up to 17/06/07; full list of members
04 Jul 2007 288c Director's particulars changed
04 Jul 2007 288c Secretary's particulars changed;director's particulars changed
04 May 2007 AA Total exemption small company accounts made up to 30 June 2006
26 Jul 2006 363a Return made up to 17/06/06; full list of members