C BARS LTD

Office 20 5 Charter House Office 20 5 Charter House, Portsmouth, PO1 2SN, England
StatusACTIVE
Company No.05950841
CategoryPrivate Limited Company
Incorporated29 Sep 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

C BARS LTD is an active private limited company with number 05950841. It was incorporated 17 years, 8 months, 6 days ago, on 29 September 2006. The company address is Office 20 5 Charter House Office 20 5 Charter House, Portsmouth, PO1 2SN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 May 2024

Action Date: 30 May 2024

Category: Address

Type: AD01

New address: Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN

Old address: 5 the Quadrant Coventry CV1 2EL United Kingdom

Change date: 2024-05-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed county hall properties LIMITED\certificate issued on 28/12/23

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2023

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-10

Officer name: Marie O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Louise O'neill

Termination date: 2023-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Evans

Appointment date: 2023-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2023

Action Date: 10 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Louise Oneill

Cessation date: 2023-12-10

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: 5 the Quadrant Coventry CV1 2EL

Change date: 2023-05-04

Old address: Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410017

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410018

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Marie Louise Oneill

Change date: 2018-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-18

Officer name: Marie O'neill

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Miss Marie O'neill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

New address: Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD

Old address: 34 Waterloo Road Wolverhampton West Midlands WV1 4DG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410014

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410013

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410012

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410018

Charge creation date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410017

Charge creation date: 2017-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410010

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410009

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410008

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059508410011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410015

Charge creation date: 2017-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410016

Charge creation date: 2017-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2016

Action Date: 07 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410013

Charge creation date: 2016-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2016

Action Date: 07 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410014

Charge creation date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 18 May 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 059508410007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410012

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410009

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 059508410008

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Close

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410008

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059508410007

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marie O'neill

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Simon James Close

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marie O'neill

Change date: 2012-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Simon James Close

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Certificate change of name company

Date: 28 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed establishment bars LTD\certificate issued on 28/05/12

Documents

View document PDF

Change of name notice

Date: 28 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Old address: 1-3 Ryley Street City Centre Coventry West Midlands CV1 4AJ

Change date: 2009-10-23

Documents

View document PDF

Annual return company with made up date

Date: 23 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 30 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 30 Sep 2007

Category: Annual-return

Type: AR01

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from, 72 new bond street, mayfair, london, W1S 1RR

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 29 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AILYN JOY LTD

SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU

Number:11126643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J & G PROPERTY RENTALS LIMITED

APARTMENT 19 QUEENS HALL,DUDLEY,DY1 3JF

Number:07576604
Status:ACTIVE
Category:Private Limited Company

OLIVE CATERING SERVICES LIMITED

BARN FARM, SIBSON ROAD,ATHERSTONE,CV9 3PH

Number:05076235
Status:ACTIVE
Category:Private Limited Company

PAYAL TRADING LTD

11 SCOTT GROVE,SOLIHULL,B92 7LJ

Number:11624708
Status:ACTIVE
Category:Private Limited Company

RYDAL PROPERTY INVESTMENTS LTD

20 RYDAL GARDENS,SOUTH KENTON,HA9 8RZ

Number:10802501
Status:ACTIVE
Category:Private Limited Company

SAMDE DAY BEERS LTD

SAME DAY BEERS CORRIE WAY,STOCKPORT,SK6 2ST

Number:10374750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source