- Company Overview for LARKIN’S BARS LIMITED (09919177)
- Filing history for LARKIN’S BARS LIMITED (09919177)
- People for LARKIN’S BARS LIMITED (09919177)
- Charges for LARKIN’S BARS LIMITED (09919177)
- More for LARKIN’S BARS LIMITED (09919177)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
22 Aug 2022 | CERTNM |
Company name changed newry property investments LIMITED\certificate issued on 22/08/22
|
|
05 Jul 2022 | AD01 | Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 5 July 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
04 May 2021 | MR01 | Registration of charge 099191770007, created on 27 April 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2020 | AP01 | Appointment of Mr Paul Patrick Mc Gowan as a director on 1 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Laurence Gerard Howard on 20 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from Olympus House Oiympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 80 New Bond Street London W1S 1SB on 22 October 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
28 Aug 2020 | PSC05 | Change of details for Amcomri Entertainment Group Limited as a person with significant control on 31 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Myles Alexander Scullion as a person with significant control on 16 May 2019 | |
11 Mar 2020 | PSC07 | Cessation of Laurence Howard as a person with significant control on 16 April 2019 | |
11 Mar 2020 | PSC02 | Notification of Amcomri Entertainment Group Limited as a person with significant control on 10 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Paul Patrick Mcgowan as a person with significant control on 10 March 2020 | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|