BARE BONES CUE LTD

Company Documents

DateDescription
07/12/177 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM
2ND FLOOR, STANFORD GATE SOUTH ROAD
BRIGHTON
EAST SUSSEX
BN1 6SB

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA KOOL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD KOOL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/10/1417 October 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD KOOL / 13/10/2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD KOOL

View Document

09/10/149 October 2014 SECRETARY APPOINTED MRS CLAUDIA KOOL

View Document

09/10/149 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

09/10/149 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD KOOL / 09/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD KOOL / 09/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD KOOL / 09/10/2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS CLAUDIA KOOL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED GERARD KOOL

View Document

09/10/149 October 2014 SAIL ADDRESS CREATED

View Document

08/10/148 October 2014 CHANGE PERSON AS SECRETARY

View Document

08/10/148 October 2014 CHANGE PERSON AS DIRECTOR

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
BLENHEIM HOUSE 56 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 DIRECTOR APPOINTED ST JOHN WILLIAM MANTLE

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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