BARRING LAKE LIMITED

08800271
3 ROXWELL AVENUE CHELMSFORD ENGLAND CM1 2NR

Documents

Documents
Date Category Description Pages
31 Dec 2024 accounts Annual Accounts 7 Buy now
22 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
25 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Jul 2024 insolvency Solvency Statement dated 15/07/24 2 Buy now
25 Jul 2024 resolution Resolution 1 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 7 Buy now
03 Oct 2023 capital Second Filing Capital Allotment Shares 4 Buy now
03 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
22 May 2023 capital Return of Allotment of shares 4 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 12 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2020 accounts Annual Accounts 6 Buy now
29 Dec 2020 miscellaneous Miscellaneous 2 Buy now
29 Dec 2020 miscellaneous Miscellaneous 8 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 miscellaneous Miscellaneous 3 Buy now
07 Jan 2020 accounts Amended Accounts 12 Buy now
06 Jan 2020 miscellaneous Miscellaneous 99 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 accounts Annual Accounts 7 Buy now
01 Aug 2018 officers Change of particulars for director (Mrs Alina Allanson) 2 Buy now
01 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 6 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
25 Dec 2015 annual-return Annual Return 4 Buy now
25 Dec 2015 officers Change of particulars for director (Mrs Alina Allanson) 2 Buy now
10 Sep 2015 accounts Annual Accounts 3 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 officers Appointment of director (Mrs Alina Allanson) 2 Buy now
28 Aug 2015 officers Termination of appointment of director (Christopher John Wise) 1 Buy now
19 Apr 2015 annual-return Annual Return 3 Buy now
19 Apr 2015 officers Appointment of director (Mr Marijus Macevicius) 2 Buy now
03 Apr 2015 officers Appointment of director (Mr Marijus Macevicius) 2 Buy now
12 Feb 2014 incorporation Memorandum Articles 40 Buy now
07 Jan 2014 resolution Resolution 2 Buy now
07 Jan 2014 capital Return of Allotment of shares 4 Buy now
03 Dec 2013 incorporation Incorporation Company 46 Buy now