Advanced company searchLink opens in new window

WE ARE BAR GROUP LIMITED

Company number 06626201

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)
14 Aug 2015 MR04 Satisfaction of charge 16 in full
14 Aug 2015 MR04 Satisfaction of charge 066262010020 in full
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6,500,000
23 Jun 2015 TM01 Termination of appointment of Michelle Sakr as a director on 1 June 2015
17 Jun 2015 AA Group of companies' accounts made up to 27 September 2014
17 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6,500,000
30 Jun 2014 AA Group of companies' accounts made up to 28 September 2013
05 Jun 2014 MR04 Satisfaction of charge 11 in full
08 May 2014 MR04 Satisfaction of charge 4 in full
02 Jan 2014 MR01 Registration of charge 066262010021
03 Dec 2013 AP01 Appointment of Mrs Michelle Sakr as a director
18 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Jul 2013 AD01 Registered office address changed from 195-197 Kings Road Chelsea London SW3 5ED on 18 July 2013
18 Jul 2013 AP01 Appointment of Mr Michael Dowell as a director
22 Jun 2013 MR01 Registration of charge 066262010020
24 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13
24 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12
24 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Jan 2013 AA Group of companies' accounts made up to 29 September 2012
21 Nov 2012 AP01 Appointment of Mr Antoine Raoux as a director
21 Nov 2012 TM01 Termination of appointment of Mark Owen as a director
16 Oct 2012 SH10 Particulars of variation of rights attached to shares
16 Oct 2012 SH08 Change of share class name or designation