- Company Overview for BEARHOUSE GLOBAL LTD (08527180)
- Filing history for BEARHOUSE GLOBAL LTD (08527180)
- People for BEARHOUSE GLOBAL LTD (08527180)
- Insolvency for BEARHOUSE GLOBAL LTD (08527180)
- More for BEARHOUSE GLOBAL LTD (08527180)
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) |
---|---|---|---|
28 Nov 2017 | AP01 | Appointment of Ms Tyna Howell as a director on 27 November 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
14 Jun 2017 | AA | Micro company accounts made up to 31 May 2016 | |
07 Apr 2017 | CH01 | Director's details changed for Mr Barry Alan Head on 7 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 23 Hanover Square London W1S 1JB to Suite 2 5 Percy Street London W1T 1DG on 7 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
21 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Barry Alan Head on 15 August 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from Unit E1 Barlow Way Rainham Essex RM13 8BT England to 23 Hanover Square London W1S 1JB on 9 September 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Elizabeth Lee May as a director on 15 July 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW to Unit E1 Barlow Way Rainham Essex RM13 8BT on 14 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Barry Alan Head on 16 September 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | TM02 | Termination of appointment of Elizabeth May as a secretary | |
13 Mar 2014 | CH01 | Director's details changed for Mr Barry Alan Head on 1 March 2014 | |
19 Feb 2014 | CERTNM |
Company name changed uk slave LTD\certificate issued on 19/02/14
|
|
19 Feb 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 January 2014 | |
13 May 2013 | NEWINC |
Incorporation
|