- Company Overview for BARBICAN HOLDCO LIMITED (09514385)
- Filing history for BARBICAN HOLDCO LIMITED (09514385)
- People for BARBICAN HOLDCO LIMITED (09514385)
- Charges for BARBICAN HOLDCO LIMITED (09514385)
- Insolvency for BARBICAN HOLDCO LIMITED (09514385)
- More for BARBICAN HOLDCO LIMITED (09514385)
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) |
---|---|---|---|
23 Apr 2018 | AP01 | Appointment of James Huxley Milne as a director on 11 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Michael Damien Holton as a director on 11 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Stephen Shane Pickering as a director on 11 April 2018 | |
17 Apr 2018 | PSC02 | Notification of Infinis Energy Management Limited as a person with significant control on 11 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 500, First Floor Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 17 April 2018 | |
17 Apr 2018 | PSC07 | Cessation of Basalt Infrastructure Partners Llp as a person with significant control on 11 April 2018 | |
21 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
30 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
17 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
09 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
13 May 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr Steven Lowry on 10 March 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Robert John Gregor on 10 March 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Michael John Cowell on 10 March 2016 | |
14 Mar 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 10 February 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 2nd Floor, 14-16 Bruton Place London W1J 6LX England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 10 March 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Amrita Jaijee as a secretary on 10 February 2016 | |
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
14 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Steven Lowry as a director on 10 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Robert John Gregor as a director on 10 September 2015 |