Advanced company searchLink opens in new window

THE BAR CONVENT TRUST

Company number 02007499

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
10 Aug 2021 TM01 Termination of appointment of Francis Bede Leach as a director on 10 August 2021
23 Jul 2021 AA Micro company accounts made up to 30 November 2020
30 Jun 2021 PSC01 Notification of Sarah Dobson as a person with significant control on 20 June 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
21 Jun 2021 PSC07 Cessation of Wendy Frances Orchard as a person with significant control on 20 June 2021
06 May 2021 TM02 Termination of appointment of James Alexander Foster as a secretary on 6 May 2021
06 May 2021 AP03 Appointment of Mrs Mel Jane Avis as a secretary on 6 May 2021
02 Feb 2021 CH01 Director's details changed for Miss Sara Alice Chapman on 24 August 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
07 Apr 2020 AA Group of companies' accounts made up to 30 November 2019
20 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 November 2019
14 Jan 2020 PSC01 Notification of Wendy Frances Orchard as a person with significant control on 1 December 2019
10 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 10 January 2020
03 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of the undertaking and the assets of the company 28/11/2019
25 Nov 2019 CC02 Notice of removal of restriction on the company's articles
25 Nov 2019 MA Memorandum and Articles of Association
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 CH01 Director's details changed for Rev Francis Bede Leach on 30 October 2019
29 Oct 2019 CH01 Director's details changed for Miss Sara Alice Chapman on 29 October 2019
16 Aug 2019 TM01 Termination of appointment of Ellen Margaret Mary O'neill as a director on 7 August 2019
18 Jul 2019 TM01 Termination of appointment of Mary Catherine Walmsley as a director on 17 July 2019