SUPERBOWL UK BARNSLEY LIMITED

Top Barn Top Barn, Thatcham, RG18 3AP, England
StatusACTIVE
Company No.10480963
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

SUPERBOWL UK BARNSLEY LIMITED is an active private limited company with number 10480963. It was incorporated 7 years, 7 months, 11 days ago, on 16 November 2016. The company address is Top Barn Top Barn, Thatcham, RG18 3AP, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104809630001

Charge creation date: 2024-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Resolution

Date: 14 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-24

Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom

New address: Top Barn Lower Henwick Farm Thatcham RG18 3AP

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Quaintance

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr David Leslie Quaintance

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Paul David Quaintance

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mrs Kate Elizabeth Quaintance-Blackford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Mark Leslie Quaintance

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 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: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Quaintance

Appointment date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qlp Holdings Limited

Notification date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ql Partnership Limited

Cessation date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASILEA MEDICAL LIMITED

ONSLOW HOUSE,GUILDFORD,GU1 4TL

Number:06131436
Status:ACTIVE
Category:Private Limited Company

CAROLINE ROSE MANAGEMENT LIMITED

PRIORY CLOSE, ST MARYS GATE,LANCASHIRE,LA1 1XB

Number:06299554
Status:ACTIVE
Category:Private Limited Company

CHICKEN RUS LIMITED

104 ACRE LANE,LONDON,SW2 5RA

Number:10770220
Status:ACTIVE
Category:Private Limited Company

MARGOSA LIMITED

SKY VIEW HOUSE,SANDY,SG19 1LB

Number:08735944
Status:ACTIVE
Category:Private Limited Company

R.SLEIGH (LANDSCAPES) LIMITED

UNIT 1 GRIGORHILL INDUSTRIAL ESTATE,NAIRN,IV12 5HX

Number:SC081536
Status:ACTIVE
Category:Private Limited Company

SHURE CONSULTING LIMITED

8 BLOSSOM CLOSE,SOUTH CROYDON,CR2 7EZ

Number:08910411
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