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)
03 Sep 2015 TM02 Termination of appointment of Th Re Corporate Secretarial Services Limited as a secretary on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Kings Place 90 York Way London N1 9GE on 3 September 2015
27 Aug 2015 AP01 Appointment of Mr Christopher Michael Parfitt as a director on 16 March 2015
27 Aug 2015 AP01 Appointment of Mr Thomas Oliver Jackson as a director on 30 May 2015
27 Aug 2015 TM01 Termination of appointment of Christopher John Pyne as a director on 16 March 2015
27 Aug 2015 TM01 Termination of appointment of Sarah Helen Slater as a director on 30 June 2015
30 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 Apr 2015 CH01 Director's details changed for Ms Sarah Helen Slater on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Christopher John Pyne on 30 April 2015
31 Dec 2014 CH01 Director's details changed for Mr Martin Plocica on 19 October 2014
18 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2014 AP01 Appointment of Mr Warren Austin as a director on 25 April 2014
23 Sep 2014 TM01 Termination of appointment of Richard Geoffrey Shaw as a director on 25 April 2014
23 Sep 2014 TM01 Termination of appointment of Kevin Michael Crowley as a director on 15 July 2014
23 Sep 2014 AP01 Appointment of Mr Simon Charles Travis as a director on 15 July 2014
11 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary
09 Apr 2014 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
17 Feb 2014 AP01 Appointment of Stephen Wicks as a director
17 Feb 2014 TM01 Termination of appointment of Michael Sales as a director
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 CH01 Director's details changed for Michael John Lawson Sales on 27 July 2011
23 Jul 2013 TM01 Termination of appointment of Rowan Kennedy as a director
23 Jul 2013 AP01 Appointment of Mr Kevin Michael Crowley as a director