Advanced company searchLink opens in new window

BARBURRITO GROUP LIMITED

Company number 12883632

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 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
05 Jul 2023 AP01 Appointment of Mr Jonathan Charles Knight as a director on 1 July 2023
05 Jul 2023 TM01 Termination of appointment of Kirk Dyson Davis as a director on 30 June 2023
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
14 Jul 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
13 Jul 2022 PSC02 Notification of Trg Leisure Limited as a person with significant control on 11 July 2022
13 Jul 2022 PSC07 Cessation of Morgan Davies as a person with significant control on 11 July 2022
13 Jul 2022 PSC07 Cessation of Abbeyway Commercial (3) Ltd as a person with significant control on 11 July 2022
13 Jul 2022 AD01 Registered office address changed from 22 Fairfax Avenue Didsbury Manchester M20 6AJ United Kingdom to 5-7 Marshalsea Road Borough London SE1 1EP on 13 July 2022
13 Jul 2022 AP01 Appointment of Mr Kirk Dyson Davis as a director on 11 July 2022
13 Jul 2022 AP01 Appointment of Mr Mark Russell Chambers as a director on 11 July 2022
13 Jul 2022 TM01 Termination of appointment of Stephen Geoffrey Herring as a director on 11 July 2022
13 Jul 2022 TM01 Termination of appointment of Graham Turner as a director on 11 July 2022
13 Jul 2022 TM01 Termination of appointment of Andrew Marcus Milne as a director on 11 July 2022
13 Jul 2022 TM01 Termination of appointment of Morgan Davies as a director on 11 July 2022
13 Jul 2022 TM01 Termination of appointment of Peter Andrew Cammack as a director on 11 July 2022
13 Jun 2022 AA Full accounts made up to 26 September 2021
29 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
29 Sep 2021 MR04 Satisfaction of charge 128836320001 in full
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 10.00
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 10
11 Jan 2021 SH08 Change of share class name or designation
04 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 MA Memorandum and Articles of Association
17 Dec 2020 PSC07 Cessation of Stephen Geoffrey Herring as a person with significant control on 3 December 2020