BARTLETT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Declaration of solvency

View Document

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

View Document

23/08/2423 August 2024 Resolutions

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/05/2430 May 2024 Particulars of variation of rights attached to shares

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

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

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BARTLETT / 05/09/2017

View Document

05/09/175 September 2017 ADOPT ARTICLES 20/08/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE BARTLETT / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BARTLETT / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BARTLETT / 05/09/2017

View Document

31/07/1731 July 2017 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