THE BARTON PARTNERSHIP LTD
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | Memorandum and Articles of Association |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
13/01/2413 January 2024 | Group of companies' accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/05/2328 May 2023 | Termination of appointment of Jan Andries Truter as a secretary on 2023-05-25 |
28/05/2328 May 2023 | Termination of appointment of Jan Andries Truter as a director on 2023-05-25 |
14/03/2314 March 2023 | Change of details for Mrs Sata Alexandra Barton as a person with significant control on 2023-03-14 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Change of details for Mr Nicholas John Barton as a person with significant control on 2023-01-26 |
28/02/2328 February 2023 | Notification of Sata Alexandra Barton as a person with significant control on 2023-01-26 |
23/02/2323 February 2023 | Registration of charge 062649080005, created on 2023-02-21 |
21/09/2221 September 2022 | Group of companies' accounts made up to 2021-12-31 |
04/01/224 January 2022 | Director's details changed for Mr John Zafar on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Director's details changed for Mrs Sara Alexandra Barton on 2021-12-08 |
08/12/218 December 2021 | Director's details changed for Mr Nicholas John Barton on 2021-12-08 |
08/12/218 December 2021 | Change of details for Mr Nicholas John Barton as a person with significant control on 2021-12-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/10/2012 October 2020 | 30/06/20 STATEMENT OF CAPITAL GBP 765.40 |
06/10/206 October 2020 | DIRECTOR APPOINTED MR JAN ANDRIES TRUTER |
06/10/206 October 2020 | DIRECTOR APPOINTED MR MARK JOHN FAGAN |
06/10/206 October 2020 | DIRECTOR APPOINTED MR THOMAS JAMES RODWELL |
06/10/206 October 2020 | SECRETARY APPOINTED MR JAN ANDRIES TRUTER |
06/10/206 October 2020 | APPOINTMENT TERMINATED, SECRETARY SARA BARTON |
05/10/205 October 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/10/205 October 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/10/202 October 2020 | RETURN OF PURCHASE OF OWN SHARES |
09/09/209 September 2020 | SUB-DIVISION 31/10/19 |
04/09/204 September 2020 | COMPANY SHARE CAPITAL DIVIDED 31/10/2019 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
11/01/1911 January 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/16 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BARTON / 19/12/2018 |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BARTON / 19/12/2018 |
19/12/1819 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ALEXANDRA BARTON / 19/12/2018 |
18/12/1818 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2018 |
18/12/1818 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2017 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 1002 |
26/03/1826 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062649080004 |
07/02/187 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
20/03/1720 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062649080003 |
09/03/179 March 2017 | DIRECTOR APPOINTED MR JOHN ZAFAR |
09/03/179 March 2017 | DIRECTOR APPOINTED MR RICHARD BARRY SANDERS |
09/03/179 March 2017 | DIRECTOR APPOINTED MR OLIVER ROBERT PHOENIX |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM, 36 WHITEFRIARS STREET, LONDON, EC4Y 8BQ, UNITED KINGDOM |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM, 14 GREVILLE STREET, LONDON, EC1N 8SB |
13/01/1613 January 2016 | 29/09/15 STATEMENT OF CAPITAL GBP 102.00 |
06/01/166 January 2016 | DIRECTOR APPOINTED MR NICHOLAS MAXWELL ADLAM |
15/12/1515 December 2015 | NC INC ALREADY ADJUSTED 29/09/2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/06/1325 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/10/1230 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/06/1220 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
25/04/1225 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, LG2 14 GRENVILLE STREET, LONDON, EC1N 8SB |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/10/102 October 2010 | PREVSHO FROM 31/12/2009 TO 30/12/2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BARTON / 01/10/2009 |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARA ALEXANDRA BARTON / 01/10/2009 |
28/06/1028 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
27/05/1027 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
06/04/106 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010 |
06/04/106 April 2010 | 25/03/10 STATEMENT OF CAPITAL GBP 3 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
18/02/0918 February 2009 | DISS40 (DISS40(SOAD)) |
17/02/0917 February 2009 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 17 CAVENDISH CRESCENT, ELSTREE, WD6 3JW |
30/12/0830 December 2008 | FIRST GAZETTE |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE BARTON PARTNERSHIP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company