Advanced company searchLink opens in new window

BEARHOUSE GLOBAL LTD

Company number 08527180

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-02-07
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
  • MODEL ARTICLES ‐ Model articles adopted