BARTON PLACE LIMITED

04450690
ARTEMIS HOUSE BRAMLEY ROAD BLETCHLEY MILTON KEYNES MK1 1PT

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 mortgage Registration of a charge 38 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2023 officers Change of particulars for director (Mr Wade Rames Newmark) 2 Buy now
23 May 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 officers Termination of appointment of director (Signy Karen De Verenne) 1 Buy now
23 May 2023 officers Termination of appointment of director (Christopher John Malcolm De Verenne) 1 Buy now
23 May 2023 officers Termination of appointment of secretary (Christopher John Malcolm De Verenne) 1 Buy now
23 May 2023 officers Appointment of director (Mr Wade Rames Newmark) 2 Buy now
22 May 2023 mortgage Registration of a charge 17 Buy now
22 May 2023 mortgage Registration of a charge 19 Buy now
05 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2023 accounts Annual Accounts 12 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 12 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 officers Change of particulars for director (Christopher De Verenne) 2 Buy now
29 Jun 2021 officers Change of particulars for director (Signy Karen De Verenne) 2 Buy now
29 Jun 2021 officers Change of particulars for secretary (Christopher De Verenne) 1 Buy now
18 Jun 2021 accounts Annual Accounts 14 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 13 Buy now
17 Jun 2019 accounts Annual Accounts 13 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2018 accounts Annual Accounts 12 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Feb 2017 accounts Annual Accounts 6 Buy now
02 Jun 2016 annual-return Annual Return 5 Buy now
05 May 2016 accounts Annual Accounts 6 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 7 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 accounts Annual Accounts 7 Buy now
05 Jul 2012 accounts Annual Accounts 10 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
17 Jun 2011 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
10 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 accounts Annual Accounts 6 Buy now
10 Jun 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
20 Mar 2009 accounts Annual Accounts 9 Buy now
28 Jul 2008 accounts Annual Accounts 7 Buy now
28 Jul 2008 accounts Annual Accounts 10 Buy now
11 Jul 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
10 Jul 2008 officers Appointment terminated secretary signy de verenne 1 Buy now
10 Jul 2008 officers Secretary appointed christopher de verenne 2 Buy now
19 Jun 2007 annual-return Return made up to 29/05/07; full list of members 2 Buy now
03 Nov 2006 accounts Accounting reference date extended from 31/08/06 to 30/09/06 1 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: 36 winslade road sidmouth devon EX10 9EX 1 Buy now
10 Oct 2006 capital Declaration of assistance for shares acquisition 4 Buy now
10 Oct 2006 resolution Resolution 1 Buy now
06 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers Secretary resigned 1 Buy now
06 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: garden house barton place wrefords link cowley bridge exeter devon EX4 5AX 1 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
30 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Jul 2006 annual-return Return made up to 29/05/06; full list of members 6 Buy now
08 Jun 2006 accounts Annual Accounts 7 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: 13-15 oakford kingsteignton newton abbot devon TQ12 3EQ 1 Buy now
07 Mar 2006 officers Director resigned 1 Buy now
04 Oct 2005 officers New director appointed 3 Buy now
09 Sep 2005 address Registered office changed on 09/09/05 from: garden house barton place, wrefords link cowley bridge exeter devon EX4 5AX 1 Buy now
07 Jul 2005 accounts Annual Accounts 6 Buy now
13 Jun 2005 annual-return Return made up to 29/05/05; full list of members 6 Buy now
15 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2004 annual-return Return made up to 29/05/04; full list of members 6 Buy now
29 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2004 accounts Annual Accounts 7 Buy now
13 Jan 2004 accounts Accounting reference date shortened from 20/09/03 to 31/08/03 1 Buy now
15 Jul 2003 annual-return Return made up to 29/05/03; full list of members 7 Buy now
02 Jul 2003 officers Secretary resigned 1 Buy now
14 Mar 2003 accounts Accounting reference date extended from 31/05/03 to 20/09/03 1 Buy now
07 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: 2 barnfield crescent exeter devon EX1 1QT 1 Buy now
19 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2002 officers Secretary resigned 1 Buy now
14 Oct 2002 officers New secretary appointed 2 Buy now
01 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2002 officers New secretary appointed 2 Buy now
30 May 2002 officers Secretary resigned 1 Buy now
29 May 2002 incorporation Incorporation Company 17 Buy now