- Company Overview for BAR 166 PROPERTIES LIMITED (05182526)
- Filing history for BAR 166 PROPERTIES LIMITED (05182526)
- People for BAR 166 PROPERTIES LIMITED (05182526)
- Charges for BAR 166 PROPERTIES LIMITED (05182526)
- More for BAR 166 PROPERTIES LIMITED (05182526)
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 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2019 | TM01 | Termination of appointment of Trevor Jones as a director on 1 April 2019 | |
01 Aug 2019 | PSC07 | Cessation of Trevor Jones as a person with significant control on 1 April 2019 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from 50 Call Lane Leeds LS1 6DT to 5 Clayton Wood Court West Park Leeds LS16 6QW on 15 July 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH03 | Secretary's details changed for Mr Matthew William Jones on 10 May 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Ben Marcus Jones on 10 May 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Matthew William Jones on 10 May 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AP01 | Appointment of Mr Trevor Jones as a director | |
24 Jul 2013 | AP01 | Appointment of Mr Ben Marcus Jones as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Robert Fawcett as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Edward Fawcett as a director | |
13 Mar 2013 | CH01 | Director's details changed for Mr Robert James Fawcett on 1 March 2013 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |