Advanced company searchLink opens in new window

BARCOMBE VILLAGE SHOP LIMITED

Company number 10753938

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)
26 Apr 2024 PSC08 Notification of a person with significant control statement
22 Apr 2024 AP03 Appointment of Mr David Lyon Liddell as a secretary on 18 April 2024
22 Apr 2024 AP01 Appointment of Mr David Lyon Liddell as a director on 18 April 2024
22 Apr 2024 TM01 Termination of appointment of Christopher John Arbenz as a director on 18 April 2024
22 Apr 2024 TM02 Termination of appointment of Christopher John Arbenz as a secretary on 18 April 2024
22 Apr 2024 PSC07 Cessation of Christopher John Arbenz as a person with significant control on 18 April 2024
13 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
21 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2023
19 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2023
  • GBP 182
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of Capital and Shareholder Information) was registered on 21/09/2023.
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 183
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2023.
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 SH03 Purchase of own shares.
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
05 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
26 Mar 2021 AP01 Appointment of Mrs Janet Hughes as a director on 26 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
14 Mar 2021 SH06 Cancellation of shares. Statement of capital on 8 March 2021
  • GBP 182
14 Mar 2021 SH03 Purchase of own shares.
03 Mar 2021 PSC04 Change of details for Mr Christopher John Arbenz as a person with significant control on 3 March 2021
03 Mar 2021 SH06 Cancellation of shares. Statement of capital on 15 December 2020
  • GBP 183
18 Jan 2021 TM01 Termination of appointment of Philip Adam Docwra Secretan as a director on 16 January 2021