Advanced company searchLink opens in new window

BARLEYCORN BLUE (GP) LIMITED

Company number 08074144

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)
22 Sep 2017 MR04 Satisfaction of charge 080741440002 in full
30 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
30 Jun 2017 PSC02 Notification of Barleycorn Blue Uk Limited as a person with significant control on 6 April 2016
30 Jun 2017 AP01 Appointment of Mr Collin Wendell Walwyn as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of John Martin Brodie Clark as a director on 29 June 2017
29 Jun 2017 AP01 Appointment of Mr Abdou Razak Amadou as a director on 29 June 2017
06 Mar 2017 MR01 Registration of charge 080741440002, created on 24 February 2017
06 Mar 2017 MR01 Registration of charge 080741440003, created on 24 February 2017
14 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
14 Jun 2016 CH01 Director's details changed for Mr John Martin Brodie Clark on 17 May 2012
04 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Feb 2015 CH04 Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015
23 Feb 2015 AD01 Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015
18 Jun 2014 MR01 Registration of charge 080741440001
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
08 Apr 2014 CH04 Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014
20 Mar 2014 AAMD Amended accounts made up to 31 May 2013
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Stephen Jones as a director
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted