Advanced company searchLink opens in new window

1BR LIMITED

Company number 05727750

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)
11 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 2 March 2021 with updates
18 Feb 2021 AD01 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 18 February 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CH01 Director's details changed for Mr David Edward Gearey on 13 March 2018
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
12 Mar 2018 PSC01 Notification of David Edward Gearey as a person with significant control on 6 December 2017
12 Mar 2018 PSC07 Cessation of Edward Paul Gearey as a person with significant control on 6 December 2017
12 Mar 2018 PSC04 Change of details for Mr Matthew Warren Gearey as a person with significant control on 6 December 2017
21 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Feb 2018 SH06 Cancellation of shares. Statement of capital on 6 December 2017
  • GBP 60
13 Feb 2018 SH03 Purchase of own shares.
12 Feb 2018 SH08 Change of share class name or designation
12 Jan 2018 TM01 Termination of appointment of Edward Paul Gearey as a director on 6 December 2017
12 Jan 2018 TM02 Termination of appointment of Edward Paul Gearey as a secretary on 6 December 2017