- Company Overview for LIBBEAR BARTON LIMITED (09709107)
- Filing history for LIBBEAR BARTON LIMITED (09709107)
- People for LIBBEAR BARTON LIMITED (09709107)
- More for LIBBEAR BARTON LIMITED (09709107)
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) |
---|---|---|---|
30 Aug 2024 | PSC01 | Notification of Christopher Michael Daynes as a person with significant control on 30 March 2023 | |
30 Aug 2024 | PSC07 | Cessation of Richard Laurence Underwood as a person with significant control on 30 March 2023 | |
30 Aug 2024 | PSC04 | Change of details for Judy Littler Manners as a person with significant control on 6 April 2016 | |
30 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
07 Feb 2023 | AP01 | Appointment of Mr Christopher Michael Daynes as a director on 7 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Richard Laurence Underwood as a director on 7 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | PSC01 | Notification of Judy Littler Manners as a person with significant control on 6 April 2016 | |
04 Jan 2021 | PSC01 | Notification of Richard Laurence Underwood as a person with significant control on 6 April 2016 | |
04 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2021 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Richard Laurence Underwood on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Judy Littler Manners on 18 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom to Streathers Highgate Llp 1 Heath Street London NW3 6TP on 17 December 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |