- Company Overview for WALTHER BARNEY (10762168)
- Filing history for WALTHER BARNEY (10762168)
- People for WALTHER BARNEY (10762168)
- Registers for WALTHER BARNEY (10762168)
- More for WALTHER BARNEY (10762168)
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) |
---|---|---|---|
10 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | AD01 | Registered office address changed from Mills & Reeve Llp 78-84 Colmore Row Birmingham B3 2AB to Part 4th & 5th Floor One Centenary Way Birmingham West Midlands B3 3AY on 10 June 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
10 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
15 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 8 May 2020 | |
30 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | PSC04 | Change of details for Mr Nicholas Ian Burgess Sanders as a person with significant control on 9 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Victoria Elizabeth Sanders as a person with significant control on 9 July 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
26 May 2020 | CS01 |
08/05/20 Statement of Capital gbp 7839256
|
|
14 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
22 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
13 Sep 2017 | AD03 | Register(s) moved to registered inspection location Granite Corporate Support Limited Countisbury, 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT | |
13 Sep 2017 | AD02 | Register inspection address has been changed to Granite Corporate Support Limited Countisbury, 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT | |
19 Jul 2017 | PSC01 | Notification of Nicholas Ian Burgess Sanders as a person with significant control on 10 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Victoria Elizabeth Sanders as a person with significant control on 10 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Richard Elliot Burgess Sanders as a person with significant control on 10 July 2017 | |
18 Jul 2017 | SH09 | Allotment of a new class of shares by an unlimited company | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
22 May 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
09 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-09
|