CALL TO THE BAR LTD

Kernow House Gas Hill Kernow House Gas Hill, Truro, TR1 2XP, England
StatusACTIVE
Company No.08678970
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

CALL TO THE BAR LTD is an active private limited company with number 08678970. It was incorporated 10 years, 10 months, 28 days ago, on 05 September 2013. The company address is Kernow House Gas Hill Kernow House Gas Hill, Truro, TR1 2XP, England.



Company Fillings

Accounts with accounts type group

Date: 05 Jul 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086789700005

Charge creation date: 2020-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2020

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: 01 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086789700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086789700001

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / stephen john welsh

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 19 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086789700004

Charge creation date: 2018-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086789700003

Charge creation date: 2018-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: Kernow House Gas Hill Newham Truro TR1 2XP

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Philip Fearn

Termination date: 2017-09-22

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Sep 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Rolf Hugo Munding

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Philip Fearn

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Philip Fearn

Appointment date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086789700002

Charge creation date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2015

Action Date: 19 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-19

Old address: Lower Lower Ground Floor, 31 Lemon Street Truro Cornwall TR1 2LS

New address: The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Resolution

Date: 02 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 02 Oct 2014

Action Date: 16 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-16

Capital : 970,030.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: Truro Vean House Moresk Road Truro Cornwall TR1 1DA England

New address: Lower Lower Ground Floor, 31 Lemon Street Truro Cornwall TR1 2LS

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Philip Fearn

Appointment date: 2014-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: Charles House 18-21 Charles Street Truro Cornwall TR1 2PQ United Kingdom

New address: Lower Lower Ground Floor, 31 Lemon Street Truro Cornwall TR1 2LS

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rolf Hugo Munding

Appointment date: 2014-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086789700001

Charge creation date: 2014-09-08

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN WORKSHOP CONSULTANT LTD

3 AYRES CLOSE,AYLESBURY,HP21 8PJ

Number:11185049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GFHF LIMITED

DALESWAY BARN GARTHS FARM,SEDBERGH,LA10 5ED

Number:09170674
Status:ACTIVE
Category:Private Limited Company

HENRY KELF DESIGN LIMITED

REGISTRY HOUSE, 95 HIGH ROAD,GREAT YARMOUTH,NR31 0PE

Number:04634662
Status:ACTIVE
Category:Private Limited Company

JAKS HOLDINGS LIMITED

JUBILEE HOUSE,LONDON,NW9 8TZ

Number:06584419
Status:ACTIVE
Category:Private Limited Company

MONEYTAP UK LIMITED

22 ANSELL ROAD,LONDON,SW17 7LS

Number:08687762
Status:ACTIVE
Category:Private Limited Company

RUTLAND COUNTY GARDEN FURNITURE LTD

ASHBOURNE HOUSE 2 DOVECOTE MEADOWS,SLEAFORD,NG34 0HZ

Number:07670072
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