- Company Overview for BARRETT SOLICITORS LTD (07713651)
- Filing history for BARRETT SOLICITORS LTD (07713651)
- People for BARRETT SOLICITORS LTD (07713651)
- Charges for BARRETT SOLICITORS LTD (07713651)
- More for BARRETT SOLICITORS LTD (07713651)
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) |
---|---|---|---|
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
03 May 2023 | AD01 | Registered office address changed from PO Box 4385 07713651 - Companies House Default Address Cardiff CF14 8LH to 4th Floor, Number 7 Bell Yard London London WC2A 2JR on 3 May 2023 | |
06 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 07713651 - Companies House Default Address, Cardiff, CF14 8LH on 9 March 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
18 Dec 2020 | AD01 | Registered office address changed from 56 Bloomsbury Street London WC1B 3QT England to 1010 Cambourne Road Cambourne Cambridge CB23 6DW on 18 December 2020 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
23 Apr 2018 | TM01 | Termination of appointment of Dominic Alphonsus Mcaleer as a director on 10 April 2018 | |
15 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England to 56 Bloomsbury Street London WC1B 3QT on 2 October 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
03 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates |