BARKER ROSS GROUP LIMITED

Mercury Place Mercury Place, Leicester, LE1 1QG, England
StatusACTIVE
Company No.08406011
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

BARKER ROSS GROUP LIMITED is an active private limited company with number 08406011. It was incorporated 11 years, 2 months, 15 days ago, on 18 February 2013. The company address is Mercury Place Mercury Place, Leicester, LE1 1QG, England.



Company Fillings

Accounts with accounts type group

Date: 20 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-28

Psc name: Mr Paul Alexander Ross

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-28

Officer name: Ms Emma Caroline Tillotson

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-28

Officer name: Mr Paul Alexander Ross

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Alexander Ross

Change date: 2021-05-05

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Alexander Ross

Change date: 2021-05-05

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Date: 2021-05-05

Capital : 13,889 GBP

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Alexander Ross

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Paul Alexander Ross

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sadeq Rahman

Appointment date: 2019-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Anne Bagguley

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Caroline Anne Bagguley

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2019

Action Date: 15 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-15

Capital : 11,112 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mr Tim Sutcliffe

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Auditors resignation limited company

Date: 01 Nov 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Ms Emma Caroline Tillotson

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Paul Alexander Ross

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Old address: 24 De Montfort Street Leicester LE1 7GB

Change date: 2015-12-03

New address: Mercury Place 11 st. George Street Leicester LE1 1QG

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type

Date: 02 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Feb 2015

Action Date: 18 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 07 May 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Anne Bagguley

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Caroline Anne Bagguley

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Abbott

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Abbott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084060110002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084060110001

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barker ross leicester LIMITED\certificate issued on 13/08/13

Documents

View document PDF

Change of name notice

Date: 13 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2013

Action Date: 27 Jun 2013

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2013-06-27

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GL CORPORATE LTD

RAGSDALE HOUSE BURTON ROAD,SWADLINCOTE,DE11 7JG

Number:09199235
Status:ACTIVE
Category:Private Limited Company

HILL TWINE SOLICITORS LTD

23 HINTON ROAD,BOURNEMOUTH,BH1 2EF

Number:08876213
Status:ACTIVE
Category:Private Limited Company

KRYPTON IT SERVICES LTD

35 PEARSON ROAD,CRAWLEY,RH10 7AJ

Number:10825050
Status:ACTIVE
Category:Private Limited Company

OCTEN LIMITED

MUSKER BUILDINGS 4TH FLOOR,LIVERPOOL,L1 6AA

Number:07797278
Status:ACTIVE
Category:Private Limited Company

POSITIVE MOVES CONSULTING (UK) LIMITED

276 PRESTON ROAD,MIDDLESEX,HA3 0QA

Number:06392195
Status:ACTIVE
Category:Private Limited Company

SHARON LONG LIMITED

116 TOTTERIDGE LANE,LONDON,N20 8JH

Number:05216266
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