Advanced company searchLink opens in new window

BULL RING NO. 1 LIMITED

Company number 03744388

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 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
21 Dec 2020 TM01 Termination of appointment of Katherine Elizabeth Friend as a director on 17 December 2020
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Oct 2019 CH01 Director's details changed for Mr Simon Charles Travis on 30 August 2014
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jun 2018 CH01 Director's details changed for Mr Myles Bernard White on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Stephen Wicks on 22 January 2014
11 Apr 2018 TM01 Termination of appointment of Christopher Michael Parfitt as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mrs Katherine Elizabeth Friend as a director on 6 April 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2017 CH01 Director's details changed for Mr Simon Charles Travis on 1 June 2015
10 Aug 2017 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Martin Plocica as a director on 13 March 2017
17 Mar 2017 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 13 March 2017
08 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
22 Apr 2016 CH01 Director's details changed for Mr Simon Charles Travis on 20 April 2016
22 Apr 2016 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary on 22 April 2016
20 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Sep 2015 AD01 Registered office address changed from Kings Way 90 York Way London N1 9GE England to Kings Place 90 York Way London N1 9GE on 4 September 2015