- Company Overview for MILES AND BARR HOLDINGS LIMITED (12346329)
- Filing history for MILES AND BARR HOLDINGS LIMITED (12346329)
- People for MILES AND BARR HOLDINGS LIMITED (12346329)
- Charges for MILES AND BARR HOLDINGS LIMITED (12346329)
- Registers for MILES AND BARR HOLDINGS LIMITED (12346329)
- More for MILES AND BARR HOLDINGS LIMITED (12346329)
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 2023 | MA | Memorandum and Articles of Association | |
06 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 12 May 2023
|
|
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 October 2022
|
|
07 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 8 September 2022
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
12 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | MA | Memorandum and Articles of Association | |
28 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
28 Jun 2022 | SH08 | Change of share class name or designation | |
07 Jun 2022 | CH01 | Director's details changed for Mr Ben Smith on 28 March 2022 | |
03 May 2022 | AD01 | Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England to 1 the Links Herne Bay Kent CT6 7GQ on 3 May 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr Montu Dashrathlal Modi as a director on 20 December 2021 | |
08 Jan 2022 | MA | Memorandum and Articles of Association | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
17 Nov 2021 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
17 Nov 2021 | PSC04 | Change of details for Mr Mark Jonathan Brooks as a person with significant control on 3 March 2020 | |
17 Nov 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
04 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
12 Nov 2020 | AP01 | Appointment of Mr Neil Duncan Gillis as a director on 29 October 2020 | |
28 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 March 2020
|
|
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|