- Company Overview for BARHILL CHOICE LTD (09219235)
- Filing history for BARHILL CHOICE LTD (09219235)
- People for BARHILL CHOICE LTD (09219235)
- More for BARHILL CHOICE LTD (09219235)
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 |