- Company Overview for BARRIE DEAR LIMITED (SC424013)
- Filing history for BARRIE DEAR LIMITED (SC424013)
- People for BARRIE DEAR LIMITED (SC424013)
- Charges for BARRIE DEAR LIMITED (SC424013)
- More for BARRIE DEAR LIMITED (SC424013)
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) |
---|---|---|---|
17 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
25 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
30 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
30 Mar 2018 | AP01 | Appointment of Mr Mahyar Nickkho-Amiry as a director on 30 March 2018 | |
25 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Lesley Dear as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Barrie Michael Dear as a person with significant control on 6 April 2016 | |
15 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
24 Jun 2015 | AA | Full accounts made up to 31 October 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
31 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
04 Jun 2014 | AA | Full accounts made up to 31 October 2013 | |
17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2013 | AA01 | Current accounting period extended from 31 May 2013 to 31 October 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
|
|
02 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2012 | NEWINC | Incorporation |