- Company Overview for BARA PROPERTY LIMITED (NI620874)
- Filing history for BARA PROPERTY LIMITED (NI620874)
- People for BARA PROPERTY LIMITED (NI620874)
- More for BARA PROPERTY LIMITED (NI620874)
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 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
29 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
05 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Apr 2020 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ Northern Ireland to 6B Upper Water Street Newry Co. Down BT34 1DJ on 6 April 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
20 Sep 2019 | AD01 | Registered office address changed from 6B Upper Water Street Newry Down BT34 1DJ Northern Ireland to 138 University Street Belfast BT7 1HJ on 20 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ to 6B Upper Water Street Newry Down BT34 1DJ on 19 September 2019 | |
02 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 32-40 Donegal St Belfast BT1 2GQ to 138 University Street Belfast BT7 1HJ on 18 October 2016 | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Kemi Ojobaro as a director on 20 September 2016 | |
19 Sep 2016 | AP01 | Appointment of James Mudarikwa as a director on 1 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | RT01 | Administrative restoration application | |
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off |