- Company Overview for BARRINGTON HIBBERT ASSOCIATES LTD (07582243)
- Filing history for BARRINGTON HIBBERT ASSOCIATES LTD (07582243)
- People for BARRINGTON HIBBERT ASSOCIATES LTD (07582243)
- Charges for BARRINGTON HIBBERT ASSOCIATES LTD (07582243)
- More for BARRINGTON HIBBERT ASSOCIATES LTD (07582243)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
13 Dec 2024 | AA | Unaudited abridged accounts made up to 28 September 2023 | |
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2024 | MR04 | Satisfaction of charge 075822430005 in full | |
27 Jun 2024 | AA01 | Previous accounting period shortened from 29 September 2023 to 28 September 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
29 Jul 2023 | AA | Unaudited abridged accounts made up to 29 September 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
03 Jan 2023 | TM01 | Termination of appointment of Solomon Animashaun as a director on 26 September 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 29 September 2021 | |
14 Mar 2022 | AD01 | Registered office address changed from PO Box 4385 07582243: Companies House Default Address Cardiff CF14 8LH to 85 Gresham Street London London EC2R 7HE on 14 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
26 Jan 2022 | PSC04 | Change of details for Mr Michael Barrington-Hibbert as a person with significant control on 25 January 2022 | |
01 Oct 2021 | AA | Unaudited abridged accounts made up to 29 September 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 29 September 2019 | |
24 Nov 2020 | RP05 | Registered office address changed to PO Box 4385, 07582243: Companies House Default Address, Cardiff, CF14 8LH on 24 November 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 29 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
25 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 29/03/2017 | |
17 Apr 2019 | MR01 | Registration of charge 075822430005, created on 12 April 2019 | |
12 Apr 2019 | MR04 | Satisfaction of charge 075822430004 in full | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates |