Advanced company searchLink opens in new window

83 BARNSBURY STREET LIMITED

Company number 05358944

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)
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
22 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
15 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
26 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Jul 2013 AP01 Appointment of Ms. Esther Alice Chadwick as a director
01 Jul 2013 TM01 Termination of appointment of Charlotte Hawkins as a director
01 Jul 2013 TM02 Termination of appointment of Charlotte Hawkins as a secretary
30 Jun 2013 AP03 Appointment of Ms. Esther Alice Chadwick as a secretary
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
11 Feb 2013 AD04 Register(s) moved to registered office address
29 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
13 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
17 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
08 Mar 2010 AD03 Register(s) moved to registered inspection location
08 Mar 2010 AD02 Register inspection address has been changed
08 Mar 2010 CH01 Director's details changed for Gerard Martin Mary Smyth on 22 February 2010
08 Mar 2010 CH01 Director's details changed for Dr Charlotte Elizabeth Anne Hawkins on 22 February 2010
03 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
05 Mar 2009 363a Return made up to 09/02/09; full list of members
15 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008