BARTON GRANGE MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of David Michael Taylor as a director on 2025-09-01

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

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

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

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

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/12/1919 December 2019 NOTIFICATION OF PSC STATEMENT ON 18/12/2019

View Document

29/11/1929 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2019

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE BURNS

View Document

05/04/195 April 2019 SECRETARY APPOINTED MISS FIONA JANE VIVIAN WATERLOW STEPHENSON

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MISS FIONA JANE VIVIAN WATERLOW STEPHENSON

View Document

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

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

07/04/167 April 2016 05/04/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 05/04/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS JENNIFER HARRIS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WORT

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GLEN WORT / 01/09/2014

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY LINDA DAVIES

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY LINDA DAVIES

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MR CLIVE BURNS

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIES

View Document

02/05/142 May 2014 05/04/14 NO MEMBER LIST

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY DAVIES / 01/01/2014

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BRUCE

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/04/1328 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SALAMAN

View Document

28/04/1328 April 2013 05/04/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR NIGEL CHARLES RADBOURNE

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MISS ELEANOR BRUCE

View Document

30/04/1230 April 2012 05/04/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 05/04/11 NO MEMBER LIST

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/05/103 May 2010 05/04/10 NO MEMBER LIST

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY DAVIES / 05/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GLEN WORT / 05/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SALAMAN / 05/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOMMETT / 05/04/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 05/04/07

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 05/04/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 05/04/05

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 05/04/04

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 05/04/03

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 ANNUAL RETURN MADE UP TO 05/04/02

View Document

14/05/0214 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 ANNUAL RETURN MADE UP TO 05/04/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 ANNUAL RETURN MADE UP TO 05/04/00

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 ANNUAL RETURN MADE UP TO 05/04/99

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 ANNUAL RETURN MADE UP TO 05/04/98

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 05/04/97

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 ANNUAL RETURN MADE UP TO 05/04/96

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 ANNUAL RETURN MADE UP TO 05/04/95

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 SECRETARY RESIGNED

View Document

15/06/9415 June 1994 ANNUAL RETURN MADE UP TO 05/04/94

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 ANNUAL RETURN MADE UP TO 05/04/93

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 ANNUAL RETURN MADE UP TO 05/04/92

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 ANNUAL RETURN MADE UP TO 08/04/91

View Document

01/05/901 May 1990 ANNUAL RETURN MADE UP TO 05/04/90

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/11/8917 November 1989 ANNUAL RETURN MADE UP TO 14/04/89

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 EXEMPTION FROM APPOINTING AUDITORS 090189

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 ANNUAL RETURN MADE UP TO 12/09/88

View Document

18/05/8818 May 1988 NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/09/872 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8710 August 1987 ALTER MEM AND ARTS 220687

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/874 August 1987 COMPANY NAME CHANGED HOLDMERGE RESIDENTS MANAGEMENT L IMITED CERTIFICATE ISSUED ON 04/08/87

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

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