THE BARTON PARTNERSHIP LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/05/2328 May 2023 Termination of appointment of Jan Andries Truter as a secretary on 2023-05-25

View Document

28/05/2328 May 2023 Termination of appointment of Jan Andries Truter as a director on 2023-05-25

View Document

14/03/2314 March 2023 Change of details for Mrs Sata Alexandra Barton as a person with significant control on 2023-03-14

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Change of details for Mr Nicholas John Barton as a person with significant control on 2023-01-26

View Document

28/02/2328 February 2023 Notification of Sata Alexandra Barton as a person with significant control on 2023-01-26

View Document

23/02/2323 February 2023 Registration of charge 062649080005, created on 2023-02-21

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Director's details changed for Mr John Zafar on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Director's details changed for Mrs Sara Alexandra Barton on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Nicholas John Barton on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Nicholas John Barton as a person with significant control on 2021-12-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/2012 October 2020 30/06/20 STATEMENT OF CAPITAL GBP 765.40

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR JAN ANDRIES TRUTER

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR MARK JOHN FAGAN

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR THOMAS JAMES RODWELL

View Document

06/10/206 October 2020 SECRETARY APPOINTED MR JAN ANDRIES TRUTER

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, SECRETARY SARA BARTON

View Document

05/10/205 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/205 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/202 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/209 September 2020 SUB-DIVISION 31/10/19

View Document

04/09/204 September 2020 COMPANY SHARE CAPITAL DIVIDED 31/10/2019

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/01/1911 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/16

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BARTON / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BARTON / 19/12/2018

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ALEXANDRA BARTON / 19/12/2018

View Document

18/12/1818 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2018

View Document

18/12/1818 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2017

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 1002

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062649080004

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062649080003

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR JOHN ZAFAR

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR RICHARD BARRY SANDERS

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR OLIVER ROBERT PHOENIX

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM, 36 WHITEFRIARS STREET, LONDON, EC4Y 8BQ, UNITED KINGDOM

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM, 14 GREVILLE STREET, LONDON, EC1N 8SB

View Document

13/01/1613 January 2016 29/09/15 STATEMENT OF CAPITAL GBP 102.00

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR NICHOLAS MAXWELL ADLAM

View Document

15/12/1515 December 2015 NC INC ALREADY ADJUSTED 29/09/2015

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, LG2 14 GRENVILLE STREET, LONDON, EC1N 8SB

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/102 October 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BARTON / 01/10/2009

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA ALEXANDRA BARTON / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

06/04/106 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

06/04/106 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 3

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 17 CAVENDISH CRESCENT, ELSTREE, WD6 3JW

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document


More Company Information


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