- Company Overview for BARLEYCORN BLUE (GP) LIMITED (08074144)
- Filing history for BARLEYCORN BLUE (GP) LIMITED (08074144)
- People for BARLEYCORN BLUE (GP) LIMITED (08074144)
- Charges for BARLEYCORN BLUE (GP) LIMITED (08074144)
- Insolvency for BARLEYCORN BLUE (GP) LIMITED (08074144)
- More for BARLEYCORN BLUE (GP) LIMITED (08074144)
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
|
|
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
|
|
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
|
|
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
|