Advanced company searchLink opens in new window

BARLAKE SUPERIOR LTD

Company number 09224619

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)
12 Feb 2018 TM01 Termination of appointment of Mark Pilgrim as a director on 8 December 2017
12 Feb 2018 AP01 Appointment of Mr Richard Humpleby as a director on 8 December 2017
12 Feb 2018 PSC07 Cessation of Mark Pilgrim as a person with significant control on 8 December 2017
30 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
30 Oct 2017 PSC01 Notification of Mark Pilgrim as a person with significant control on 6 June 2017
30 Oct 2017 PSC07 Cessation of Amar Allou as a person with significant control on 13 December 2016
20 Jun 2017 AA Micro company accounts made up to 30 September 2016
13 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 6 June 2017
13 Jun 2017 AP01 Appointment of Mark Pilgrim as a director on 6 June 2017
13 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Drake Close Locks Heath Southampton SO31 6NG on 13 June 2017
23 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
22 May 2017 AD01 Registered office address changed from 10 Quorn Drive Chesterfield S40 4XH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 May 2017
22 May 2017 TM01 Termination of appointment of Thomas Simpson as a director on 5 April 2017
29 Dec 2016 TM01 Termination of appointment of Amar Allou as a director on 13 December 2016
29 Dec 2016 AD01 Registered office address changed from 12 North River Road Great Yarmouth NR30 1JY United Kingdom to 10 Quorn Drive Chesterfield S40 4XH on 29 December 2016
29 Dec 2016 AP01 Appointment of Thomas Simpson as a director on 13 December 2016
07 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 11 Parc Terrace Newlyn Penzance TR18 5AS United Kingdom to 12 North River Road Great Yarmouth NR30 1JY on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Christopher Adams as a director on 15 August 2016
22 Aug 2016 AP01 Appointment of Amar Allou as a director on 15 August 2016
22 Apr 2016 AA Micro company accounts made up to 30 September 2015
03 Dec 2015 TM01 Termination of appointment of Michael Smith as a director on 17 November 2015
03 Dec 2015 AP01 Appointment of Christopher Adams as a director on 17 November 2015
03 Dec 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 11 Parc Terrace Newlyn Penzance TR18 5AS on 3 December 2015
02 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1