BARTHOLOMEW FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Elizabeth Mary Brown as a secretary on 2025-03-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

10/04/2510 April 2025 Appointment of Mr Lee Ahmad Baker as a director on 2025-01-27

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARGARET GREENFIELD / 04/03/2016

View Document

03/02/163 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MRS JUDITH MARGARET GREENFIELD

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN

View Document

22/02/1422 February 2014 SECRETARY APPOINTED MRS ELIZABETH MARY BROWN

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BUTLER

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DIANNE MACOLAN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM BROWN

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR GRAHAM LINDSAY BUTLER

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MALCOLM CROMBIE BROWN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR DIANNE MACOLAN

View Document

21/03/1221 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS DIANNE TERESA MACOLAN

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY APPOINTED MR MALCOLM CROMBIE BROWN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON LEWIS

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY DIANNE MACOLAN

View Document

01/04/101 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON ROSEMARIE LEWIS / 07/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DIANNE TERESA MACOLAN / 08/12/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANNE MACOLAN / 01/03/2009

View Document

10/03/0910 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BROWN

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MS DIANNE TERESA MACOLAN

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 16 EATON PLACE KEMP TOWN BRIGHTON BN2 1EH

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/03/914 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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