GLOWETH BARTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewNotification of Paul John Stephens as a person with significant control on 2025-02-01

View Document

14/07/2514 July 2025 NewCessation of Paul John Stephens as a person with significant control on 2025-01-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Change of details for Mr Paul John Stephens as a person with significant control on 2024-02-01

View Document

14/11/2414 November 2024 Change of details for Mr Paul John Stephens as a person with significant control on 2024-02-01

View Document

14/11/2414 November 2024 Director's details changed for Mr Paul Stephens on 2024-02-01

View Document

21/02/2421 February 2024 Cessation of Gloweth Barton Truro Ltd as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Paul John Stephens as a person with significant control on 2019-01-23

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

08/01/248 January 2024 Satisfaction of charge 094914780006 in full

View Document

08/01/248 January 2024 Satisfaction of charge 094914780007 in full

View Document

08/01/248 January 2024 Satisfaction of charge 094914780005 in full

View Document

08/01/248 January 2024 Satisfaction of charge 094914780009 in full

View Document

08/01/248 January 2024 Satisfaction of charge 094914780008 in full

View Document

08/01/248 January 2024 Satisfaction of charge 094914780010 in full

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/03/2231 March 2022 Registration of charge 094914780010, created on 2022-03-24

View Document

31/03/2231 March 2022 Registration of charge 094914780009, created on 2022-03-24

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094914780001

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094914780002

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094914780003

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094914780004

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM PRIDEAUX HOUSE ST. BLAZEY PAR PL24 2SS ENGLAND

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER ACOCK

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TREMBATH

View Document

04/07/194 July 2019 CESSATION OF ROCO INVESTMENTS LIMITED AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID TREMBATH

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN STEPHENS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR PAUL JOHN STEPHENS

View Document

25/06/1925 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/03/1922 March 2019 CURRSHO FROM 30/06/2019 TO 05/04/2019

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

12/09/1812 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR ROGER JAMES ACOCK

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/04/1617 April 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094914780002

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094914780001

View Document

27/06/1527 June 2015 SECRETARY APPOINTED MR DAVID JOHN TREMBATH

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR CHARLES GRAHAM ROACH

View Document

16/03/1516 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information