- Company Overview for BARRY'S BOOTCAMP LTD (07806854)
- Filing history for BARRY'S BOOTCAMP LTD (07806854)
- People for BARRY'S BOOTCAMP LTD (07806854)
- Charges for BARRY'S BOOTCAMP LTD (07806854)
- More for BARRY'S BOOTCAMP LTD (07806854)
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) |
---|---|---|---|
25 Oct 2019 | PSC04 | Change of details for Mr James Macaskill as a person with significant control on 21 December 2017 | |
25 Oct 2019 | PSC04 | Change of details for Mr Alexander Keith Macaskill as a person with significant control on 21 December 2017 | |
25 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
30 Oct 2018 | CH01 | Director's details changed for Mr James Macaskill on 11 October 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from C/O Civvals Ltd 50 Seymour Street London W1H 7JG to 163 Euston Road London NW1 2BH on 30 October 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Alexander Keith Macaskill on 1 July 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr James Macaskill on 1 July 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr James Macaskill as a person with significant control on 1 July 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2012
|
|
26 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England on 26 October 2012 |