Advanced company searchLink opens in new window

BAR PASS LIMITED

Company number 08397299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 141.91
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 133.30
13 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 116.43
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
  • GBP 114.990
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
  • GBP 113.80
03 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 20/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 20/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
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