- Company Overview for BARNET LIGHTING SERVICES LIMITED (05632957)
- Filing history for BARNET LIGHTING SERVICES LIMITED (05632957)
- People for BARNET LIGHTING SERVICES LIMITED (05632957)
- Charges for BARNET LIGHTING SERVICES LIMITED (05632957)
- More for BARNET LIGHTING SERVICES LIMITED (05632957)
| 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) |
|---|---|---|---|
| 14 May 2015 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 1 April 2015 | |
| 01 Apr 2015 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 1 April 2015 | |
| 22 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
| 23 Jan 2015 | MISC | Section 519 | |
| 06 Jan 2015 | AUD | Auditor's resignation | |
| 26 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
| 26 Feb 2014 | TM01 | Termination of appointment of Bruno Bodin as a director | |
| 26 Feb 2014 | TM01 | Termination of appointment of Xavier Plumley as a director | |
| 26 Feb 2014 | TM01 | Termination of appointment of Edward Peeke as a director | |
| 14 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
| 26 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
| 25 Nov 2013 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 2 September 2013 | |
| 14 Nov 2013 | CH01 | Director's details changed for Paul Anthony Cartwright on 2 September 2013 | |
| 30 Sep 2013 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX England on 30 September 2013 | |
| 30 Sep 2013 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX England on 30 September 2013 | |
| 30 Sep 2013 | AD01 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 30 September 2013 | |
| 09 Sep 2013 | AP01 | Appointment of Vikki Louise Everett as a director | |
| 04 Sep 2013 | AP01 | Appointment of Mr Thomas Benedict Symes as a director | |
| 04 Sep 2013 | AP01 | Appointment of Joanna Hames as a director | |
| 02 Sep 2013 | AD01 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 | |
| 28 Aug 2013 | TM01 | Termination of appointment of Mark Mcderment as a director | |
| 05 Aug 2013 | CH01 | Director's details changed for Mr Mark Anthony Mcderment on 1 August 2013 | |
| 16 May 2013 | AP03 | Appointment of Mrs Kim Michele Clear as a secretary | |
| 16 May 2013 | TM02 | Termination of appointment of Michael Saunders as a secretary | |
| 18 Dec 2012 | AA | Full accounts made up to 30 June 2012 |