BARTS SQUARE FIRST LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Robert Christopher Sims as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

04/12/244 December 2024 Registered office address changed from 5 Hanover Square London W1S 1HQ England to 22 Ganton Street London W1F 7FD on 2024-12-04

View Document

16/08/2416 August 2024 Accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Appointment of Mr Matthew Charles Bonning-Snook as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/01/2423 January 2024 Secretary's details changed for James Richard Moss on 2017-04-01

View Document

24/10/2324 October 2023 Secretary's details changed for James Richard Moss on 2021-07-31

View Document

21/09/2321 September 2023 Satisfaction of charge 091005070003 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 091005070005 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 091005070004 in full

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY SINEAD VAN DUUREN

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SINEAD CLARE GILLESPIE / 23/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 SECRETARY APPOINTED MRS SARAH AMY O'REILLY

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091005070005

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTS SQUARE LAND ONE LIMITED

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 SECRETARY APPOINTED JAMES RICHARD MOSS

View Document

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/07/1530 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER WILLIAMS

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 SECRETARY APPOINTED SINEAD CLARE GILLESPIE

View Document

31/12/1431 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091005070001

View Document

31/12/1431 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091005070002

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091005070003

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091005070004

View Document

27/11/1427 November 2014 ARTICLES OF ASSOCIATION

View Document

27/11/1427 November 2014 ALTER ARTICLES 20/08/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 5 HANOVER SQUARE LONDON W1S 1HQ ENGLAND

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091005070001

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091005070002

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS UNITED KINGDOM

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR GERALD ANTHONY KAYE

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/1424 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

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