BARTON CLARK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr David Anthony Barton Clark on 2025-07-12

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

05/04/235 April 2023 Change of details for Mr David Anthony Barton Clark as a person with significant control on 2023-03-29

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

05/04/235 April 2023 Cessation of Christine Martha Clark as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Appointment of Mr David Anthony Barton Clark as a director on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / CHRISTINE MARTHA CLARK / 08/04/2019

View Document

10/11/2010 November 2020 CESSATION OF ANTHONY VERNON CLARK (DECEASED) AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY VERNON CLARK (DECEASED)

View Document

23/10/1923 October 2019 CESSATION OF ANTHONY VERNON CLARK AS A PSC

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / CHRISTINE MARTHA CLARK / 08/04/2019

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARTHA CLARK

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM COOLIBAH HOUSE POLHORMAN LANE MULLION HELSTON CORNWALL TR12 7JD

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/08/161 August 2016 ADOPT ARTICLES 20/06/2016

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/161 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/161 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1516 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1213 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VERNON CLARK / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARTHA CLARK / 02/10/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: C/O WALKER HOUSE MARKET PLACE SOMERTON SOMERSET TA11 7LZ

View Document

03/08/053 August 2005 SHARES AGREEMENT OTC

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 15/02/05

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 £ NC 100/262000 15/02

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

22/02/0522 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/054 February 2005 COMPANY NAME CHANGED BARNCREST NO.193 LIMITED CERTIFICATE ISSUED ON 04/02/05

View Document

26/10/0426 October 2004 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