BARBER OF SHEFFIELD LIMITED - BARNSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-11 View Report
Capital. Capital allotment shares. 2023-09-19 View Report
Resolution. Description: Resolutions. 2023-04-18 View Report
Capital. Capital allotment shares. 2023-04-12 View Report
Capital. Second filing capital allotment shares. 2023-03-06 View Report
Confirmation statement. Statement with updates. 2023-02-22 View Report
Accounts. Accounts type full. 2022-11-02 View Report
Capital. Capital allotment shares. 2022-06-10 View Report
Confirmation statement. Statement with updates. 2022-02-22 View Report
Persons with significant control. Psc name: Barber of Sheffield (Holdings) Limited. Cessation date: 2021-09-21. 2022-02-22 View Report
Persons with significant control. Notification date: 2021-09-21. Psc name: Blade Acquisition Limited. 2022-02-21 View Report
Accounts. Accounts type full. 2021-09-21 View Report
Accounts. Accounts type full. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/02/2017. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-07-24 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-07-24 View Report
Accounts. Accounts type full. 2019-07-08 View Report
Officers. Officer name: Mr Richard James Boston. Change date: 2014-11-01. 2019-03-26 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Resolution. Description: Resolutions. 2019-01-04 View Report
Mortgage. Charge creation date: 2018-12-21. Charge number: 036869450013. 2018-12-21 View Report
Accounts. Change account reference date company current shortened. 2018-12-19 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Appointment date: 2018-12-05. 2018-12-18 View Report
Officers. Termination date: 2018-12-05. Officer name: Craig Burns. 2018-12-18 View Report
Mortgage. Charge number: 036869450008. 2018-12-15 View Report
Mortgage. Charge number: 036869450009. 2018-12-15 View Report
Mortgage. Charge number: 036869450007. 2018-12-13 View Report
Mortgage. Charge number: 036869450006. 2018-12-13 View Report
Mortgage. Charge number: 036869450011. 2018-12-13 View Report
Mortgage. Charge number: 036869450010. 2018-12-13 View Report
Mortgage. Charge number: 036869450012. 2018-12-13 View Report
Accounts. Accounts type full. 2018-06-14 View Report
Mortgage. Charge creation date: 2018-03-15. Charge number: 036869450011. 2018-03-20 View Report
Mortgage. Charge creation date: 2018-03-15. Charge number: 036869450012. 2018-03-20 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Mortgage. Charge number: 036869450010. Charge creation date: 2018-01-31. 2018-01-31 View Report
Accounts. Accounts type full. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Resolution. Description: Resolutions. 2016-11-17 View Report
Change of constitution. Statement of companys objects. 2016-11-17 View Report
Officers. Termination date: 2016-10-20. Officer name: Christopher Anthony Crane. 2016-11-03 View Report
Officers. Officer name: Christopher Anthony Crane. Termination date: 2016-10-20. 2016-11-03 View Report
Officers. Officer name: Wayne Leslie Thomas. Termination date: 2016-10-20. 2016-11-03 View Report
Officers. Officer name: Stephanie Barbara Crane. Termination date: 2016-10-20. 2016-11-03 View Report
Mortgage. Charge number: 3. 2016-10-27 View Report
Mortgage. Charge number: 4. 2016-10-27 View Report
Mortgage. Charge number: 5. 2016-10-27 View Report