- Company Overview for BARINGS LIMITED (07072321)
- Filing history for BARINGS LIMITED (07072321)
- People for BARINGS LIMITED (07072321)
- Charges for BARINGS LIMITED (07072321)
- More for BARINGS LIMITED (07072321)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
18 May 2023 | PSC04 | Change of details for Mr Craig Michael Cooper as a person with significant control on 18 May 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2022 | MR01 | Registration of charge 070723210008, created on 31 December 2021 | |
14 Jan 2022 | MR04 | Satisfaction of charge 070723210003 in full | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
03 Dec 2021 | MR01 | Registration of charge 070723210007, created on 15 November 2021 | |
02 Dec 2021 | MR01 | Registration of charge 070723210005, created on 15 November 2021 | |
02 Dec 2021 | MR01 | Registration of charge 070723210006, created on 15 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
11 Nov 2021 | AD01 | Registered office address changed from 7th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LY England to Cardinal House 20 st. Marys Parsonage 8th Floor Manchester M3 2LY on 11 November 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Erich Kurtz as a director on 30 June 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Erich Kurtz on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from City View House Union Street Ardwick Manchester M12 4JD England to 7th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LY on 30 June 2020 | |
22 May 2020 | AP01 | Appointment of Mrs Qian Wang as a director on 4 May 2018 | |
22 May 2020 | TM01 | Termination of appointment of Qian Wang as a director on 15 July 2019 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | MR04 | Satisfaction of charge 070723210004 in full | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
17 Oct 2019 | CH01 | Director's details changed for Qian Wang on 17 October 2019 |