Advanced company searchLink opens in new window

BARTS PUB LTD

Company number 09996432

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)
15 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 4 October 2019
15 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 4 October 2020
15 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 50,931.33
03 Feb 2021 TM01 Termination of appointment of Rachel Jane Rossiter as a director on 20 January 2021
03 Feb 2021 AP01 Appointment of Mr John Thomas Lawrence as a director on 20 January 2021
16 Dec 2020 AD01 Registered office address changed from 139 Ladbroke Grove London W10 6HJ United Kingdom to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 16 December 2020
19 Nov 2020 CH01 Director's details changed for Mr Dayrell Shane Gallwey on 18 November 2020
19 Nov 2020 TM02 Termination of appointment of Rachel Jane Rossiter as a secretary on 18 November 2020
04 Nov 2020 AP04 Appointment of External Officer Limited as a secretary on 29 October 2020
03 Nov 2020 CS01 04/10/20 Statement of Capital gbp 50931.33
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/03/2021
19 Oct 2020 PSC08 Notification of a person with significant control statement
19 Oct 2020 TM01 Termination of appointment of James Anthony Mcculloch as a director on 18 September 2020
19 Oct 2020 PSC07 Cessation of James Anthony Mcculloch as a person with significant control on 18 September 2020
24 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 30,928.83
08 Jan 2020 PSC04 Change of details for Mr James Anthony Mcculloch as a person with significant control on 30 November 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/03/2021
22 Nov 2019 PSC01 Notification of James Anthony Mcculloch as a person with significant control on 18 April 2019
22 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 22 November 2019
06 Aug 2019 AD01 Registered office address changed from 32 Harcourt Street London W1H 4HX England to 139 Ladbroke Grove London W10 6HJ on 6 August 2019
11 Jun 2019 AP01 Appointment of Ms Rachel Jane Rossiter as a director on 1 March 2019
28 May 2019 CS01 Confirmation statement made on 16 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/03/2021
28 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 51,178.83
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/21
14 May 2019 MR04 Satisfaction of charge 099964320001 in full
14 May 2019 MR04 Satisfaction of charge 099964320002 in full