- Company Overview for BARLAKE SUPERIOR LTD (09224619)
- Filing history for BARLAKE SUPERIOR LTD (09224619)
- People for BARLAKE SUPERIOR LTD (09224619)
- More for BARLAKE SUPERIOR LTD (09224619)
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
|