BARTON HEATH MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Brendan Mccabe on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr David Leeming on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-02-27

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-02-27

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-27

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

25/04/2225 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

07/04/227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/19

View Document

10/10/1910 October 2019 NOTIFICATION OF PSC STATEMENT ON 10/10/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEEMING / 02/01/2019

View Document

11/12/1811 December 2018 CESSATION OF ROWLAND HOMES LIMITED AS A PSC

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR BRENDAN MCCABE

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR DAVID LEEMING

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/17

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWLAND HOMES LIMITED

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

27/04/1627 April 2016 24/02/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 4 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

15/07/1515 July 2015 CURRSHO FROM 28/02/2016 TO 27/02/2016

View Document

24/02/1524 February 2015 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