HIGHER COMPTON BARTON MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

10/10/2310 October 2023 Termination of appointment of Rose-Marie Duffield as a director on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Benjamin Smith as a director on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Trisala Jade Morris as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mrs Sarah Louise Preston as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mr Jonathan David Jones as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mrs Jenni Maaret Sofia Smith as a director on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mrs Jenni Maaret Sofia Smith on 2023-10-10

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/10/2131 October 2021 Appointment of Mrs Lorna Tarn as a secretary on 2021-10-31

View Document

31/10/2131 October 2021 Termination of appointment of Rebecca Procter as a secretary on 2021-10-31

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER TARN

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THACKRAY / 06/04/2021

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MRS LORNA TARN

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MS JENNIFER DIANNE DAVIES

View Document

26/08/2026 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR JOHN THACKRAY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR ROGER TARN

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART OETEGENN

View Document

05/07/195 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KOCUR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR DAVID JOHN WILLS

View Document

14/07/1814 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEAVER

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS ROSE-MARIE DUFFIELD

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUFFIELD

View Document

20/06/1820 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 9 9 HIGHER COMPTON BARTON COMPTON, MARLDON PAIGNTON TQ3 1SA ENGLAND

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS SUSAN CAROLINE ELLEDGE

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLINE ELLEDGE / 25/06/2017

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN IRISH

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 5 HIGHER COMPTON BARTON, COMPTON MARLDON PAIGNTON DEVON TQ3 1SA ENGLAND

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY TRISALA MORRIS

View Document

05/06/175 June 2017 SECRETARY APPOINTED MRS REBECCA PROCTER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/09/1520 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEAVER

View Document

20/09/1520 September 2015 SECRETARY APPOINTED MRS TRISALA JADE MORRIS

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM C/O MR STEPHEN HEAVER ORLEY BARTON POOLE CROSS TORBRYAN NEWTON ABBOT DEVON TQ12 5UP

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM 5 HIGHER COMPTON BARTON, COMPTON MARLDON PAIGNTON DEVON TQ3 1SA ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR APPOINTED MR JOHN DEMPSTER

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS OLWYN STEWART

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHEEN

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BOULTON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET GOODYEAR

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MISS TRISALA MORRIS

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LESTER

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR BENJAMIN SMITH

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR JOSHUA BRIAN BOULTON

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHITEHEAD

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O EMMA WHITEHEAD 5 HIGHER COMPTON BARTON COMPTON, MARLDON PAIGNTON DEVON TQ3 1SA ENGLAND

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR STEPHEN ROBERT HEAVER

View Document

19/04/1219 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HEAVER

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/08/1114 August 2011 SECRETARY APPOINTED MR STEPHEN ROBERT HEAVER

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY EMMA WHITEHEAD

View Document

09/04/119 April 2011 REGISTERED OFFICE CHANGED ON 09/04/2011 FROM HIGHER COMPTON BARTON COMPTON, MARLDON PAIGNTON DEVON TQ3 1SA

View Document

09/04/119 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 SECRETARY APPOINTED MRS EMMA WHITEHEAD

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEN TUCKER

View Document

22/04/1022 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BEAUCHAMP SHEEN / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MISS MARGARET ELLEN GOODYEAR

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEASHAM DUFFIELD / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN DEIRDRE ANNE TUCKER / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART OETEGENN / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE PROCTER / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY LESTER / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED PHILLIPS / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRISH / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN JAMES WHITEHEAD / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HEAVER / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KOCUR / 07/04/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL PROCTER

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/09/099 September 2009 SECRETARY APPOINTED DR HELEN DEIRDRE ANNE TUCKER

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DR DUNCAN JAMES WHITEHEAD

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK CHAPMAN

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED CHRISTINE MARY LESTER

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN BEANLAND

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MICHAEL PAUL

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 07/04/05; CHANGE OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 07/04/03; CHANGE OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 07/04/02; CHANGE OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: C/O BISHOP FLEMING 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 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