BARTON END HOUSE MANAGEMENT LIMITED

04365698
HAMPSHIRE HOUSE 204 HOLLY ROAD ALDERSHOT HAMPSHIRE GU12 4SE

Documents

Documents
Date Category Description Pages
09 May 2024 officers Termination of appointment of secretary (Melanie Jane Jago) 1 Buy now
08 May 2024 officers Termination of appointment of director (Melanie Jane Jago) 1 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 4 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 4 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 4 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 4 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 4 Buy now
13 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 4 Buy now
16 Apr 2018 officers Change of particulars for director (Mrs Melanie Jane Jago) 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 4 Buy now
03 May 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2016 accounts Annual Accounts 9 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 officers Change of particulars for director (Mrs Melanie Jane Jago) 2 Buy now
29 Jan 2015 officers Change of particulars for director (Mr Malcolm Beverley John Searle) 2 Buy now
29 Jan 2015 officers Change of particulars for director (Rita Mary Joyce Gerrard) 2 Buy now
29 Jan 2015 officers Change of particulars for secretary (Mrs Melanie Jane Jago) 1 Buy now
29 Jan 2015 officers Change of particulars for director (Mr Anthony Robert Bailey) 2 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
07 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2014 annual-return Annual Return 6 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 officers Change of particulars for director (Mrs Melanie Jane Jago) 2 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Anthony Robert Bailey) 2 Buy now
06 Jan 2012 accounts Annual Accounts 4 Buy now
10 Jan 2011 annual-return Annual Return 6 Buy now
18 Nov 2010 accounts Annual Accounts 5 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Rita Mary Joyce Gerrard) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Malcolm Beverley John Searle) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Mrs Melanie Jane Jago) 2 Buy now
10 Feb 2009 officers Director appointed mrs melanie jago 1 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 annual-return Annual return made up to 31/12/08 3 Buy now
20 Jan 2009 officers Appointment terminated director alan frost 1 Buy now
05 Feb 2008 officers New director appointed 1 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 annual-return Annual return made up to 31/12/07 2 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: 108 high street alton hampshire GU34 1EN 1 Buy now
09 Jan 2007 annual-return Annual return made up to 31/12/06 2 Buy now
06 Oct 2006 accounts Annual Accounts 5 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
03 Jan 2006 annual-return Annual return made up to 31/12/05 2 Buy now
27 May 2005 officers New director appointed 2 Buy now
03 May 2005 officers New secretary appointed 2 Buy now
03 May 2005 officers Director resigned 1 Buy now
03 May 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 accounts Annual Accounts 4 Buy now
27 Jan 2005 annual-return Annual return made up to 31/12/04 5 Buy now
05 Feb 2004 annual-return Annual return made up to 24/01/04 5 Buy now
18 Dec 2003 accounts Annual Accounts 5 Buy now
05 Dec 2003 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
27 Mar 2003 annual-return Annual return made up to 01/02/03 5 Buy now
03 Oct 2002 officers New director appointed 2 Buy now
29 Jul 2002 officers Director resigned 1 Buy now
08 Mar 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New secretary appointed 2 Buy now
28 Feb 2002 officers Director resigned 1 Buy now
28 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
28 Feb 2002 address Registered office changed on 28/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
14 Feb 2002 resolution Resolution 1 Buy now
01 Feb 2002 incorporation Incorporation Company 21 Buy now