Advanced company searchLink opens in new window

BAR 166 PROPERTIES LIMITED

Company number 05182526

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 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
  • GBP 400,000
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
  • GBP 400,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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