Advanced company searchLink opens in new window

NORTH BAR HOMES (BEVERLEY) LIMITED

Company number 06796862

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)
17 Jun 2025 MR04 Satisfaction of charge 067968620001 in full
07 Apr 2025 AD01 Registered office address changed from 29 Spring Road Market Weighton East Yorkshire YO43 3JJ England to First Floor, Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 7 April 2025
07 Apr 2025 LIQ01 Declaration of solvency
07 Apr 2025 600 Appointment of a voluntary liquidator
07 Apr 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-03-27
14 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
30 May 2024 AA Total exemption full accounts made up to 31 January 2024
19 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Mar 2024 MR04 Satisfaction of charge 067968620002 in full
12 Mar 2024 MR04 Satisfaction of charge 067968620003 in full
12 Mar 2024 MR04 Satisfaction of charge 067968620004 in full
12 Mar 2024 MR04 Satisfaction of charge 067968620005 in full
16 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 100
18 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
16 Jan 2023 CH01 Director's details changed for Mr Michael Philip Wright on 25 January 2022
16 Jan 2023 PSC04 Change of details for Mr Michael Philip Wright as a person with significant control on 25 January 2022
08 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 AD01 Registered office address changed from Beech Lodge 104 Main Street Etton Beverley East Yorkshire HU17 7PQ England to 29 Spring Road Market Weighton East Yorkshire YO43 3JJ on 20 January 2022
18 Jan 2022 PSC04 Change of details for Mr Michael Philip Wright as a person with significant control on 5 April 2021
18 Jan 2022 CH01 Director's details changed for Mr Michael Philip Wright on 5 April 2021
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
24 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates