- Company Overview for BAR PASS LIMITED (08397299)
- Filing history for BAR PASS LIMITED (08397299)
- People for BAR PASS LIMITED (08397299)
- More for BAR PASS LIMITED (08397299)
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) |
---|---|---|---|
16 May 2015 | CH01 | Director's details changed for Mr Benjamin Floyd on 1 September 2014 | |
26 Jan 2015 | AP01 | Appointment of Mr David Joel Slater as a director on 8 January 2015 | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2014 | AD01 | Registered office address changed from 2 Trinity Mews London W10 6JH to 36 Tredegar Road London E3 2EH on 25 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for George Henry Hubert Guard on 8 May 2014 | |
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2014
|
|
07 May 2014 | AR01 | Annual return made up to 11 February 2014 with full list of shareholders | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | AP01 | Appointment of George Henry Hubert Guard as a director | |
03 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2013
|
|
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | SH02 | Sub-division of shares on 20 November 2013 | |
19 Dec 2013 | SH08 | Change of share class name or designation | |
19 Dec 2013 | AD01 | Registered office address changed from Flat 4 6 Hester Road London SW11 4AL England on 19 December 2013 | |
11 Feb 2013 | NEWINC | Incorporation |