BARE BONES CUE LTD
Company Documents
Date | Description |
---|---|
07/12/177 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 2ND FLOOR, STANFORD GATE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA KOOL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD KOOL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/10/1417 October 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD KOOL / 13/10/2014 |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR GERARD KOOL |
09/10/149 October 2014 | SECRETARY APPOINTED MRS CLAUDIA KOOL |
09/10/149 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
09/10/149 October 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD KOOL / 09/10/2014 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD KOOL / 09/10/2014 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD KOOL / 09/10/2014 |
09/10/149 October 2014 | DIRECTOR APPOINTED MRS CLAUDIA KOOL |
09/10/149 October 2014 | DIRECTOR APPOINTED GERARD KOOL |
09/10/149 October 2014 | SAIL ADDRESS CREATED |
08/10/148 October 2014 | CHANGE PERSON AS SECRETARY |
08/10/148 October 2014 | CHANGE PERSON AS DIRECTOR |
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 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/02/1427 February 2014 | DIRECTOR APPOINTED ST JOHN WILLIAM MANTLE |
10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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