- Company Overview for BARNARDO CAPITAL LIMITED (12942697)
- Filing history for BARNARDO CAPITAL LIMITED (12942697)
- People for BARNARDO CAPITAL LIMITED (12942697)
- More for BARNARDO CAPITAL LIMITED (12942697)
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 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Dec 2023 | PSC04 | Change of details for Mr Felix Winston Grant-Rennick as a person with significant control on 14 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
18 Dec 2023 | CH01 | Director's details changed for Mr Felix Winston Grant-Rennick on 14 December 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr Felix Winston Grant-Rennick as a person with significant control on 1 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to Office 162 28 Old Brompton Road South Kensington London SW7 3SS on 7 August 2023 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
14 Jun 2021 | CH01 | Director's details changed for Mr Felix Winston Grant-Rennick on 14 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mr Felix Winston Grant-Rennick as a person with significant control on 14 June 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
17 Nov 2020 | TM01 | Termination of appointment of Simon Richard Grant-Rennick as a director on 12 November 2020 | |
12 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-12
|