GLOWETH BARTON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Notification of Paul John Stephens as a person with significant control on 2025-02-01 |
14/07/2514 July 2025 New | Cessation of Paul John Stephens as a person with significant control on 2025-01-31 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
15/11/2415 November 2024 | Change of details for Mr Paul John Stephens as a person with significant control on 2024-02-01 |
14/11/2414 November 2024 | Change of details for Mr Paul John Stephens as a person with significant control on 2024-02-01 |
14/11/2414 November 2024 | Director's details changed for Mr Paul Stephens on 2024-02-01 |
21/02/2421 February 2024 | Cessation of Gloweth Barton Truro Ltd as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Notification of Paul John Stephens as a person with significant control on 2019-01-23 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
08/01/248 January 2024 | Satisfaction of charge 094914780006 in full |
08/01/248 January 2024 | Satisfaction of charge 094914780007 in full |
08/01/248 January 2024 | Satisfaction of charge 094914780005 in full |
08/01/248 January 2024 | Satisfaction of charge 094914780009 in full |
08/01/248 January 2024 | Satisfaction of charge 094914780008 in full |
08/01/248 January 2024 | Satisfaction of charge 094914780010 in full |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/03/2231 March 2022 | Registration of charge 094914780010, created on 2022-03-24 |
31/03/2231 March 2022 | Registration of charge 094914780009, created on 2022-03-24 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
20/08/1920 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094914780001 |
20/08/1920 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094914780002 |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094914780003 |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094914780004 |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM PRIDEAUX HOUSE ST. BLAZEY PAR PL24 2SS ENGLAND |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER ACOCK |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID TREMBATH |
04/07/194 July 2019 | CESSATION OF ROCO INVESTMENTS LIMITED AS A PSC |
04/07/194 July 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID TREMBATH |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN STEPHENS |
04/07/194 July 2019 | DIRECTOR APPOINTED MR PAUL JOHN STEPHENS |
25/06/1925 June 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
22/03/1922 March 2019 | CURRSHO FROM 30/06/2019 TO 05/04/2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
12/09/1812 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
18/01/1818 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/09/1630 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH |
30/09/1630 September 2016 | DIRECTOR APPOINTED MR ROGER JAMES ACOCK |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/04/1617 April 2016 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
18/03/1618 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094914780002 |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094914780001 |
27/06/1527 June 2015 | SECRETARY APPOINTED MR DAVID JOHN TREMBATH |
18/03/1518 March 2015 | DIRECTOR APPOINTED MR CHARLES GRAHAM ROACH |
16/03/1516 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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