BARTON GATE 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
28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Cessation of Stephen Richard Culley as a person with significant control on 2025-04-12

View Document

25/04/2525 April 2025 Notification of Richard Stephen Culley as a person with significant control on 2025-02-13

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/04/2525 April 2025 Cessation of Richard Stephen Culley as a person with significant control on 2025-04-12

View Document

14/04/2514 April 2025 Change of details for Mr Richard Stephen Culley as a person with significant control on 2025-02-13

View Document

11/04/2511 April 2025 Notification of Stephen Richard Culley as a person with significant control on 2025-02-13

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Change of details for Mr Richard Stephen Culley as a person with significant control on 2025-02-13

View Document

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

View Accounts

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

05/04/235 April 2023 Registered office address changed from Pavilion Point Rangemore Hall Rangemore Burton on Trent DE13 9RE to 5 Pavilion Point Rangemore Hall Rangemore Burton-on-Trent Staffs DE13 9RH on 2023-04-05

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN CULLEY

View Document

11/02/2011 February 2020 CESSATION OF VALERIE CULLEY AS A PSC

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

02/12/102 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN CULLEY

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS; AMEND

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CULLEY / 28/11/2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CULLEY

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information