- 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) |
---|---|---|---|
13 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 29 May 2018 | |
13 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Dipankar De as a director on 29 May 2018 | |
13 Jun 2018 | PSC07 | Cessation of Maxine Joy Somers as a person with significant control on 5 April 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Maxine Joy Somers as a director on 5 April 2018 | |
01 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 3 October 2017 | |
01 Dec 2017 | PSC01 | Notification of Maxine Joy Somers as a person with significant control on 3 October 2017 | |
01 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 3 October 2017 | |
01 Dec 2017 | AP01 | Appointment of Miss Maxine Joy Somers as a director on 3 October 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 76 Gossey Lane Birmingham B33 0DS on 1 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
01 Nov 2017 | PSC07 | Cessation of Perveen Haider as a person with significant control on 22 March 2017 | |
01 Nov 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 22 March 2017 | |
19 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Perveen Haider as a director on 22 March 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 48 Dordans Road Luton LU4 9BS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
01 Sep 2016 | AP01 | Appointment of Perveen Haider as a director on 24 August 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 30 Romsey Road Dagenham RM9 6BL United Kingdom to 48 Dordans Road Luton LU4 9BS on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Alexander Shaw as a director on 24 August 2016 | |
15 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
06 Jan 2016 | AP01 | Appointment of Alexander Shaw as a director on 17 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Dennis Mccarthy as a director on 17 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 418 Eastwood Windmill Hill Runcorn WA7 6LJ to 30 Romsey Road Dagenham RM9 6BL on 6 January 2016 |