- Company Overview for THE BAR DIRECT ACCESS PORTAL LTD (08038418)
- Filing history for THE BAR DIRECT ACCESS PORTAL LTD (08038418)
- People for THE BAR DIRECT ACCESS PORTAL LTD (08038418)
- More for THE BAR DIRECT ACCESS PORTAL LTD (08038418)
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) |
---|---|---|---|
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Carol Ann Harris as a director on 7 August 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
28 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Michael George Whyatt on 1 December 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Steven James Rudaini as a director on 7 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mrs Lois Isabel Campbell Clark as a director on 7 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Paul George Mosson as a director on 31 May 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Stephen Thomas Crowne as a director on 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
08 Mar 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
06 Oct 2015 | CERTNM |
Company name changed prothera LTD\certificate issued on 06/10/15
|
|
06 Oct 2015 | CONNOT | Change of name notice | |
21 Sep 2015 | AP01 | Appointment of Mr Paul George Mosson as a director on 18 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Ms Carol Ann Harris as a director on 18 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Stephen Thomas Crowne as a director on 18 September 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to The Bar Council 289-293 High Holborn London London WC1V 7HZ on 4 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Michael George Whyatt as a director on 8 May 2015 | |
04 Aug 2015 | AP01 | Appointment of Ms Prudence Mary Beever as a director on 8 May 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Vivien Louise Holt as a director on 8 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|