BARTHOLOMEW STREET DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Mr Charles Marmion Robinson on 2024-08-28

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Director's details changed for Charles Marmion Robinson on 2022-02-27

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARMION ROBINSON / 08/02/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL JONES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 116 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DT

View Document

01/02/181 February 2018 CESSATION OF NIGEL JONES AS A PSC

View Document

01/02/181 February 2018 CESSATION OF DUNCAN CROOK AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROOK

View Document

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

View Accounts

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM RENAISSANCE HOUSE 116 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DT ENGLAND

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 4 HEATHER CLOSE FARNHAM GU9 8SD

View Document

20/04/1120 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARMION ROBINSON / 27/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JONES / 27/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TIMOTHY CROOK / 27/02/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CROOK / 27/02/2009

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CROOK / 02/06/2008

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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