- Company Overview for WE ARE BAR GROUP LIMITED (06626201)
- Filing history for WE ARE BAR GROUP LIMITED (06626201)
- People for WE ARE BAR GROUP LIMITED (06626201)
- Charges for WE ARE BAR GROUP LIMITED (06626201)
- Insolvency for WE ARE BAR GROUP LIMITED (06626201)
- More for WE ARE BAR GROUP LIMITED (06626201)
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) |
---|---|---|---|
14 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
09 Apr 2020 | AA | Group of companies' accounts made up to 29 September 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
30 Sep 2019 | PSC02 | Notification of Hector Holdings Limited as a person with significant control on 5 March 2019 | |
09 May 2019 | AD01 | Registered office address changed from 133 Whitechapel High Street London E1 7PT England to Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 9 May 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mr Roger Christopher Payne as a person with significant control on 5 March 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mr Roger Christopher Payne as a person with significant control on 5 March 2019 | |
02 Apr 2019 | MR04 | Satisfaction of charge 066262010022 in full | |
29 Mar 2019 | AP01 | Appointment of Mr Roger Christopher Payne as a director on 5 March 2019 | |
26 Mar 2019 | SH08 | Change of share class name or designation | |
26 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2019 | PSC04 | Change of details for Mrs Lesley Marie Payne as a person with significant control on 5 March 2019 | |
21 Mar 2019 | PSC01 | Notification of Lesley Marie Payne as a person with significant control on 5 March 2019 | |
21 Mar 2019 | PSC01 | Notification of Roger Christopher Payne as a person with significant control on 5 March 2019 | |
20 Mar 2019 | MR01 | Registration of charge 066262010025, created on 5 March 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Ian David Banks as a director on 3 January 2019 | |
26 Nov 2018 | AP01 | Appointment of Mr Simon Geoffrey Vardigans as a director on 20 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
01 Aug 2018 | MR04 | Satisfaction of charge 066262010021 in full | |
31 Jul 2018 | MR04 | Satisfaction of charge 6 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge 13 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge 8 in full | |
05 Jul 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
27 Jun 2018 | MR04 | Satisfaction of charge 066262010023 in full |