Advanced company searchLink opens in new window

BARCLAYS INTERNATIONAL HOLDINGS LIMITED

Company number 03545869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2015 SH19 Statement of capital on 12 November 2015
  • GBP 100,000
12 Nov 2015 CAP-SS Solvency Statement dated 10/11/15
12 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2015 TM01 Termination of appointment of David James Rothnie as a director on 9 November 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AP01 Appointment of Colin Gyte as a director on 29 July 2015
29 Jul 2015 TM01 Termination of appointment of Sarah Elizabeth Hollinsworth as a director on 27 July 2015
20 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,002
02 Mar 2015 MR01 Registration of charge 035458690007, created on 26 February 2015
16 Feb 2015 MR05 All of the property or undertaking has been released from charge 4
23 Oct 2014 AA Full accounts made up to 31 December 2013
20 Sep 2014 TM01 Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014
16 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000,002
08 Apr 2014 TM01 Termination of appointment of Hazel Watson as a director
26 Mar 2014 TM01 Termination of appointment of Stasja Krzeminski as a director
12 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2013 TM01 Termination of appointment of Tejal Morjaria as a director
18 Sep 2013 AA Full accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
30 Apr 2013 AP01 Appointment of David James Rothnie as a director
30 Apr 2013 AP01 Appointment of Sarah Elizabeth Hollinsworth as a director
02 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
25 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4