Advanced company searchLink opens in new window

BARHILL CHOICE LTD

Company number 09219235

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)
31 Dec 2019 PSC01 Notification of Terence Chapa as a person with significant control on 20 December 2019
31 Dec 2019 PSC07 Cessation of Thomas Pownall as a person with significant control on 20 December 2019
31 Dec 2019 AP01 Appointment of Mr Terence Chapa as a director on 20 December 2019
31 Dec 2019 TM01 Termination of appointment of Thomas Pownall as a director on 20 December 2019
23 Aug 2019 AD01 Registered office address changed from Flat 3, 153 High Street Kent CT9 1JX England to 28 North Drive Great Yarmouth NR30 4EW on 23 August 2019
23 Aug 2019 PSC01 Notification of Thomas Pownall as a person with significant control on 2 August 2019
23 Aug 2019 AP01 Appointment of Mr Thomas Pownall as a director on 2 August 2019
23 Aug 2019 PSC07 Cessation of Spencer Coade as a person with significant control on 2 August 2019
23 Aug 2019 TM01 Termination of appointment of Spencer Coade as a director on 2 August 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Spencer Coade on 27 September 2018
27 Sep 2018 PSC04 Change of details for Mr Spencer Coade as a person with significant control on 27 September 2018
27 Sep 2018 AD01 Registered office address changed from 37 Launton Road Bicester OX26 6PY England to Flat 3, 153 High Street Kent CT9 1JX on 27 September 2018
20 Sep 2018 PSC01 Notification of Spencer Coade as a person with significant control on 12 September 2018
20 Sep 2018 AD01 Registered office address changed from 66 Bourn View Road Huddersfield HD4 7JZ United Kingdom to 37 Launton Road Bicester OX26 6PY on 20 September 2018
20 Sep 2018 PSC07 Cessation of Dipankar De as a person with significant control on 12 September 2018
20 Sep 2018 AP01 Appointment of Mr Spencer Coade as a director on 12 September 2018
20 Sep 2018 TM01 Termination of appointment of Dipankar De as a director on 12 September 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 29 May 2018
13 Jun 2018 AD01 Registered office address changed from 76 Gossey Lane Birmingham B33 0DS United Kingdom to 66 Bourn View Road Huddersfield HD4 7JZ on 13 June 2018
13 Jun 2018 PSC01 Notification of Dipankar De as a person with significant control on 29 May 2018
13 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018