BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
13/06/2413 June 2024 | Amended micro company accounts made up to 2022-12-30 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/01/2431 January 2024 | Secretary's details changed for Vestra Property Management Limited on 2024-01-31 |
22/01/2422 January 2024 | Director's details changed for Mr Richard Eric Evans-Lacey on 2024-01-22 |
22/01/2422 January 2024 | Secretary's details changed for Vestra Property Management Limited on 2024-01-21 |
22/01/2422 January 2024 | Director's details changed for Neil Sexton on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mr Jan Patrick Williams on 2024-01-22 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
20/10/2320 October 2023 | Amended micro company accounts made up to 2022-12-30 |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-30 |
10/07/2310 July 2023 | Secretary's details changed for Vestra Property Management Limited on 2023-07-10 |
10/07/2310 July 2023 | Secretary's details changed for Vestra Property Management Limited on 2023-07-10 |
10/07/2310 July 2023 | Secretary's details changed for Vestra Property Management Limited on 2023-07-10 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
06/05/226 May 2022 | Secretary's details changed for Vestra Property Management Ltd on 2022-05-04 |
04/05/224 May 2022 | Secretary's details changed for Vestra Property Management Ltd on 2022-05-04 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
23/08/1823 August 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 12 |
17/05/1817 May 2018 | CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED |
17/05/1817 May 2018 | CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17 |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
05/05/175 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 December 2016 |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
10/05/1610 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
20/05/1520 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
12/05/1412 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR JAN PATRICK WILLIAMS |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERIC EVANS-LACEY / 29/04/2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
30/12/1330 December 2013 | Annual accounts for year ending 30 Dec 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
29/05/1329 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SEXTON / 03/05/2013 |
30/12/1230 December 2012 | Annual accounts for year ending 30 Dec 2012 |
11/05/1211 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
11/05/1211 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 03/05/2012 |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SEXTON / 11/05/2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 December 2011 |
13/12/1113 December 2011 | DIRECTOR APPOINTED NEIL SEXTON |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER MILLS |
04/10/114 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10 |
30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O URBAN OWNERS LIMITED 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ UNITED KINGDOM |
20/05/1120 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 December 2009 |
20/01/1120 January 2011 | 20/01/11 STATEMENT OF CAPITAL GBP 11 |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, DIRECTOR HELEN BOARD |
12/11/1012 November 2010 | PREVSHO FROM 30/04/2010 TO 30/12/2009 |
04/08/104 August 2010 | CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM C/O TRUST PROPERTY MANAGEMENT TRUST HOUSE 2 COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE LONDON NW9 5HD UNITED KINGDOM |
04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY PETER MILLS |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOARD / 25/04/2010 |
25/06/1025 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC EVANS-LACEY / 25/04/2010 |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 3 BARTHOLOMEW SQUARE LONDON E1 5PH UNITED KINGDOM |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM C/O SAUNDERS SOLICITORS LLP 10 ALDERSGATE STREET LONDON EC1A 4HJ |
22/05/0922 May 2009 | LOCATION OF REGISTER OF MEMBERS |
17/02/0917 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
26/08/0826 August 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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