BARTLEY KEYS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Colin Williams as a director on 2025-07-29

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

10/04/2510 April 2025 Notification of Elicia Tegan Schuchart as a person with significant control on 2024-10-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

24/04/2424 April 2024 Cessation of Julie Shaffer as a person with significant control on 2023-04-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

18/04/2318 April 2023 Notification of Deborah Susan Howard as a person with significant control on 2023-01-03

View Document

18/04/2318 April 2023 Notification of Julie Shaffer as a person with significant control on 2023-01-03

View Document

18/04/2318 April 2023 Notification of Michael Colin Williams as a person with significant control on 2023-01-03

View Document

18/04/2318 April 2023 Withdrawal of a person with significant control statement on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

09/02/239 February 2023 Purchase of own shares.

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2023-01-03

View Document

10/05/2210 May 2022 Director's details changed for Mrs Deborah Susan Howard on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Appointment of Mr Michael Colin Williams as a director on 2022-03-29

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA BATT

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS NICOLA CAROLINE BATT

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086503220007

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086503220006

View Document

01/10/151 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086503220005

View Document

17/10/1417 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086503220004

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086503220003

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086503220002

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086503220001

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR COLIN WILLIAMS

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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