- Company Overview for NORTH ROAD BAR LIMITED (06888713)
- Filing history for NORTH ROAD BAR LIMITED (06888713)
- People for NORTH ROAD BAR LIMITED (06888713)
- Charges for NORTH ROAD BAR LIMITED (06888713)
- More for NORTH ROAD BAR LIMITED (06888713)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
04 Apr 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
01 Mar 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
25 Feb 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
09 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
07 Feb 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
20 Feb 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
29 Aug 2018 | CH03 | Secretary's details changed for Michael Nicholas on 28 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Jeremy Peter Canisius Ledlin on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Michael Nicholas on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018 | |
28 Aug 2018 | PSC05 | Change of details for Bruce Bar Holdings Limited as a person with significant control on 28 August 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
26 Feb 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
03 Mar 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
02 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 |