BARTLETT PROPERTY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Return of final meeting in a members' voluntary winding up |
23/08/2423 August 2024 | Appointment of a voluntary liquidator |
23/08/2423 August 2024 | Declaration of solvency |
23/08/2423 August 2024 | Registered office address changed from Greyfriars Gate Greyfriars Road Reading RG1 1NU England to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 2024-08-23 |
23/08/2423 August 2024 | Resolutions |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-30 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-07-31 |
30/05/2430 May 2024 | Particulars of variation of rights attached to shares |
30/05/2430 May 2024 | Resolutions |
30/05/2430 May 2024 | Memorandum and Articles of Association |
30/05/2430 May 2024 | Resolutions |
06/10/236 October 2023 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom to Greyfriars Gate Greyfriars Road Reading RG1 1NU on 2023-10-06 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/04/227 April 2022 | Amended total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/03/2011 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/03/1926 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BARTLETT / 05/09/2017 |
05/09/175 September 2017 | ADOPT ARTICLES 20/08/2017 |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE BARTLETT / 05/09/2017 |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BARTLETT / 05/09/2017 |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BARTLETT / 05/09/2017 |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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