BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewChange of details for Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19

View Document

28/03/2528 March 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20

View Document

12/02/2512 February 2025 Appointment of Mr Daniel Stephen Park as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Nicholas Karl Vuckovic as a director on 2025-02-12

View Document

11/02/2511 February 2025 Termination of appointment of Sarwjit Sambhi as a director on 2025-01-31

View Document

07/02/257 February 2025 Change of details for Barton Business Park Limited as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05

View Document

07/02/257 February 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/07/2430 July 2024 Appointment of Ms Lisa Ann Katherine Minns as a director on 2024-07-29

View Document

12/06/2412 June 2024 Termination of appointment of Gordon Kellie as a director on 2024-06-12

View Document

16/01/2416 January 2024 Appointment of Mr Sarwjit Sambhi as a director on 2024-01-08

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

11/10/2311 October 2023 Termination of appointment of Thomas James Lynch as a director on 2023-09-29

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Lee Nash as a director on 2023-06-05

View Document

15/06/2315 June 2023 Cessation of Stephen Allen Schwarzman as a person with significant control on 2023-03-14

View Document

15/06/2315 June 2023 Notification of Stephen Allen Schwarzman as a person with significant control on 2023-03-14

View Document

14/06/2314 June 2023 Notification of Stephen Allen Schwarzman as a person with significant control on 2023-03-14

View Document

05/06/235 June 2023 Appointment of Mr Gordon Kellie as a director on 2023-06-05

View Document

16/05/2316 May 2023 Appointment of Mr Thomas James Lynch as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Jonathan James Stanier Green as a director on 2023-05-15

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED IAN MICHAEL ROMANO

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR RUPERT JOSELAND

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 07/03/17 STATEMENT OF CAPITAL GBP 412.00

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROSSER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR STEPHEN FRANCIS PROSSER

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016

View Document

17/06/1617 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

05/12/135 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 352

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 182

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR WILLIAM ALDER OLIVER

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/12/112 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

18/11/1018 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 01/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/12/0922 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JON MESSENT

View Document

08/12/088 December 2008 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: LYNDON HOUSE 58-62 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED
22/02/05

View Document

28/02/0528 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 £ NC 100/998 22/02/05

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED
22/02/05

View Document

28/02/0528 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED ST. MODWEN (SHELF 3) LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information