Advanced company searchLink opens in new window

GEORGE BARNSDALE FRANCHISING LIMITED

Company number 08772083

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)
18 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 30 November 2022
17 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
12 Sep 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 30 November 2019
13 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 30 November 2017
15 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with updates
01 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
17 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Feb 2015 TM02 Termination of appointment of Teresa Catherine Morgan as a secretary on 23 February 2015
18 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
29 May 2014 AP03 Appointment of Mrs Teresa Catherine Morgan as a secretary
29 May 2014 AP01 Appointment of Mr Stephen Charles Wright as a director
12 Nov 2013 TM01 Termination of appointment of Osker Heiman as a director
12 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-12
  • GBP 1