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)
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