BARTON SQUARE HOLDCO LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

29/11/2129 November 2021 Receiver's abstract of receipts and payments to 2021-10-28

View Document

29/11/2129 November 2021 Notice of ceasing to act as receiver or manager

View Document

29/11/2129 November 2021 Receiver's abstract of receipts and payments to 2021-10-28

View Document

03/11/213 November 2021 Notice of ceasing to act as receiver or manager

View Document

20/10/2120 October 2021 Termination of appointment of Sean Crosby as a director on 2021-10-08

View Document

15/07/2115 July 2021 Appointment of receiver or manager

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MATTHEW GILES ROBERTS / 24/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARSDEN / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CROSBY / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MINAKSHI KIDIA / 24/09/2019

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR SEAN CROSBY

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MISS MINAKSHI KIDIA

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083635850003

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083635850002

View Document

23/11/1823 November 2018 CESSATION OF INTU TRAFFORD CENTRE GROUP (UK) LIMITED AS A PSC

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTON SQUARE INVESTMENTS LIMITED

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083635850001

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEPHERD

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083635850001

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DANIEL IAN SHEPHERD

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR PETER WEIR

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR HUGH MICHAEL FORD

View Document

03/09/133 September 2013 COMPANY NAME CHANGED INTU SHELFCO 6 LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

03/09/133 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED INTU LAKESIDE LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 2013 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