- Company Overview for CALL TO THE BAR LTD (08678970)
- Filing history for CALL TO THE BAR LTD (08678970)
- People for CALL TO THE BAR LTD (08678970)
- Charges for CALL TO THE BAR LTD (08678970)
- More for CALL TO THE BAR LTD (08678970)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
05 Jul 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
09 Oct 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
01 Nov 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
04 Jul 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
19 Aug 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
19 Oct 2020 | MR01 | Registration of charge 086789700005, created on 16 October 2020 | |
05 Oct 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
11 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
08 Jan 2019 | MR04 | Satisfaction of charge 086789700002 in full | |
08 Jan 2019 | MR04 | Satisfaction of charge 086789700001 in full | |
26 Oct 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / stephen john welsh | |
04 Oct 2018 | MR01 | Registration of charge 086789700004, created on 19 September 2018 | |
03 Oct 2018 | MR01 | Registration of charge 086789700003, created on 19 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
24 May 2018 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Kernow House Gas Hill Newham Truro TR1 2XP on 24 May 2018 | |
14 Mar 2018 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Gary Philip Fearn as a director on 22 September 2017 | |
26 Sep 2017 | RP04AP01 | Second filing for the appointment of Rolf Hugo Munding as a director | |
11 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates |