- Company Overview for BARRAUD GP LIMITED (08510330)
- Filing history for BARRAUD GP LIMITED (08510330)
- People for BARRAUD GP LIMITED (08510330)
- More for BARRAUD GP LIMITED (08510330)
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) |
---|---|---|---|
30 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from Unit 2 Amber Business Village Amber Close Tamworth Staffordshire B77 4RP England to 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 30 June 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Leonora Smedley as a director on 26 July 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Peter Liddle as a director on 26 July 2014 | |
26 Jan 2015 | AP01 | Appointment of Mr Henry William Foster as a director on 26 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Paul Mcgowan as a director on 19 September 2013 | |
08 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
25 Jul 2014 | AP01 | Appointment of Mr Peter Liddle as a director on 25 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Ms Leonora Smedley as a director on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Andrew John Pepper as a director on 25 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 25 July 2014 | |
25 Jul 2014 | CERTNM |
Company name changed barraud gp LIMITED\certificate issued on 25/07/14
|
|
25 Jul 2014 | TM02 | Termination of appointment of Inca Lockhart-Ross as a secretary on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Paul Patrick Mcgowan as a director on 25 July 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
19 Sep 2013 | AP03 | Appointment of Miss Inca Lockhart-Ross as a secretary on 19 September 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Robert James Lee as a director on 19 September 2013 | |
19 Sep 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 19 September 2013 | |
19 Sep 2013 | AP01 | Appointment of Mr Andrew John Pepper as a director on 19 September 2013 | |
19 Sep 2013 | AP01 | Appointment of Mr Paul Mcgowan as a director on 19 September 2013 | |
19 Sep 2013 | CERTNM |
Company name changed huk 50 LIMITED\certificate issued on 19/09/13
|
|
30 Apr 2013 | NEWINC | Incorporation |