BARBOUR EHS LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Appointment of Mr Marc Smith as a director on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Mark Andrew Adams as a director on 2025-02-10 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
12/12/2412 December 2024 | |
22/10/2422 October 2024 | Director's details changed for Mr Mark Andrew Adams on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
18/09/2418 September 2024 | Registration of charge 134253990004, created on 2024-09-13 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
11/06/2411 June 2024 | Notification of Charis Four Limited as a person with significant control on 2024-05-31 |
11/06/2411 June 2024 | Appointment of Mr Mark Andrew Adams as a director on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Adam Thomas Councell as a director on 2024-05-31 |
11/06/2411 June 2024 | Cessation of Marlowe Plc as a person with significant control on 2024-05-31 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | |
24/08/2324 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
24/08/2324 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Withdrawal of the directors' register information from the public register |
21/08/2321 August 2023 | Secretaries register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Directors' register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
06/07/236 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
20/12/2220 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | |
04/05/224 May 2022 | Satisfaction of charge 134253990001 in full |
04/05/224 May 2022 | Satisfaction of charge 134253990003 in full |
04/05/224 May 2022 | Satisfaction of charge 134253990002 in full |
16/11/2116 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-11-05 |
12/10/2112 October 2021 | Registration of charge 134253990003, created on 2021-10-08 |
05/10/215 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-05 |
24/09/2124 September 2021 | Registration of charge 134253990002, created on 2021-09-22 |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
09/08/219 August 2021 | Memorandum and Articles of Association |
02/08/212 August 2021 | Appointment of Mr Matthew James Allen as a secretary on 2021-07-30 |
02/08/212 August 2021 | Appointment of Mr Alexander Peter Dacre as a director on 2021-07-30 |
02/08/212 August 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
02/08/212 August 2021 | Appointment of Mr Mark Andrew Adams as a director on 2021-07-30 |
02/08/212 August 2021 | Notification of Marlowe Plc as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Cessation of Informa Markets (Uk) Limited as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Simon Robert Bane as a director on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Nicholas Michael Perkins as a director on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Carl Sheldon Adrian as a director on 2021-07-30 |
02/08/212 August 2021 | Registered office address changed from 5 Howick Place London SW1P 1WG England to 20 Grosvenor Place London SW1X 7HN on 2021-08-02 |
02/08/212 August 2021 | Termination of appointment of Informa Cosec Limited as a secretary on 2021-07-30 |
30/07/2130 July 2021 | Certificate of change of name |
30/07/2130 July 2021 | Resolutions |
28/07/2128 July 2021 | Statement of capital following an allotment of shares on 2021-07-23 |
22/06/2122 June 2021 | Appointment of Mr Simon Robert Bane as a director on 2021-06-04 |
22/06/2122 June 2021 | Current accounting period shortened from 2022-05-31 to 2021-12-31 |
More Company Information
Recently Viewed
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