BAR IN THE COMMUNITY

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Appointment of Ms Lindsey Alice Poole as a director on 2024-06-30

View Document

20/09/2420 September 2024 Appointment of Ms Eleanor Holland as a director on 2024-09-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

15/05/2415 May 2024 Registered office address changed from Advocate C/O Dx 50 -52 Chancery Lane Holborn London WC2A 1HL England to Idrc, Advocate Paternoster Lane London EC4M 7BQ on 2024-05-15

View Document

14/05/2414 May 2024 Termination of appointment of Christopher Paul Broom as a director on 2024-05-13

View Document

14/05/2414 May 2024 Termination of appointment of Diane Sechi as a director on 2024-01-29

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Jane Vivienne Rayson as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Termination of appointment of Robin St John Knowles as a director on 2023-01-30

View Document

25/03/2225 March 2022 Termination of appointment of Nicholas Anthony Hanning as a director on 2022-02-20

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Charles Hillier as a director on 2022-02-20

View Document

25/03/2225 March 2022 Termination of appointment of Philip Andrew Brook Smith as a director on 2022-02-20

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ZACAROLI QC

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM C/O THE NATIONAL PRO BONO CENTRE 48 CHANCERY LANE LONDON WC2A 1JF

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY MARY DOBSON

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANN BUXTON

View Document

20/12/1920 December 2019 SECRETARY APPOINTED MR SHYAM POPAT

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 SECRETARY APPOINTED MISS MARY DOBSON

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY JESSICA CAMPBELL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWDICK

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HILSENRATH

View Document

09/02/179 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR ANTHONY JAMES ZACAROLI

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR MICHAEL ALAN TODD

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR SHARIF ASIM SHIVJI

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BROOM

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR ANDREW CHARLES HILLIER

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HANNING

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL ANTHONY NEWDICK

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS REBECCA JANE HILSENRATH

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS DIANE SECHI

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PHILIP ANDREW BROOK SMITH

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS ANN BUXTON

View Document

20/06/1620 June 2016 SECRETARY APPOINTED JESSICA CAMPBELL

View Document

20/06/1620 June 2016 23/05/16 NO MEMBER LIST

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA WILKIE

View Document

17/09/1517 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 23/05/15 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA CLARE WILKIE / 15/01/2014

View Document

23/05/1423 May 2014 23/05/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KINGS

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KINGS

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MS JANE VIVIENNE RAYSON

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 04/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 04/05/12 NO MEMBER LIST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

12/05/1112 May 2011 04/05/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ST JOHN KNOWLES / 11/05/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 289-293 HIGH HOLBORN LONDON WC1V 7HZ

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ST JOHN KNOWLES / 03/05/2010

View Document

07/06/107 June 2010 04/05/10 NO MEMBER LIST

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 04/05/09

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS UNDERHILL

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 04/05/08

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY ALICE SHELDON

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MS REBECCA CLARE WILKIE

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 04/05/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 04/05/06

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 04/05/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: GENERAL COUNCIL OF THE BAR 3 BEDFORD ROW LONDON WC1R 4DB

View Document

18/05/0418 May 2004 ANNUAL RETURN MADE UP TO 04/05/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 ANNUAL RETURN MADE UP TO 04/05/03

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 ANNUAL RETURN MADE UP TO 04/05/02

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0124 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company