M BARR CONSULTANCY LTD

06757364
12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 3 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 3 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 3 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 3 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2017 accounts Annual Accounts 3 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
24 Mar 2016 annual-return Annual Return 3 Buy now
24 Mar 2016 officers Appointment of director (Mr Mathew Campbell Barr) 2 Buy now
24 Mar 2016 officers Termination of appointment of director (Stanley Barry Chicksand) 1 Buy now
24 Mar 2016 accounts Annual Accounts 2 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
28 Jul 2015 accounts Annual Accounts 2 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
06 Jun 2014 officers Appointment of director (Mr Stanley Barry Chicksand) 2 Buy now
02 Dec 2013 accounts Annual Accounts 2 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
25 Nov 2013 officers Termination of appointment of director (Edward Clark) 1 Buy now
30 Nov 2012 accounts Annual Accounts 2 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
29 Aug 2012 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 3 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Edward Alfred Clark) 2 Buy now
31 Jan 2011 accounts Annual Accounts 2 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
30 Dec 2009 accounts Annual Accounts 2 Buy now
30 Dec 2009 annual-return Annual Return 4 Buy now
30 Dec 2009 officers Appointment of director (Mr Edward Alfred Clark) 2 Buy now
20 Jul 2009 resolution Resolution 11 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from regent house 316 beulah hill london SE19 3HF 1 Buy now
13 Jul 2009 officers Appointment terminated director laurence adams 1 Buy now
04 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2008 officers Director appointed laurence douglas adams 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from the beacon mount beacon bath BA1 5QS 1 Buy now
02 Dec 2008 officers Appointment terminated director jo-ann magner 1 Buy now
02 Dec 2008 officers Appointment terminated director del magner 1 Buy now
25 Nov 2008 incorporation Incorporation Company 14 Buy now