PARDOT BARTON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Appointment of Miss Stella Dana Michelle Girling as a director on 2025-06-19 |
25/04/2525 April 2025 | Registration of charge 051639540004, created on 2025-04-24 |
08/01/258 January 2025 | Micro company accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-28 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Barton House Dereham Road Ovington Thetford Norfolk IP25 6SB on 2024-04-24 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Registration of charge 051639540003, created on 2023-03-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Total exemption full accounts made up to 2020-06-30 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6PN |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE GIRLING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/09/1212 September 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GIRLING |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GIRLING / 01/10/2009 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELAINE GIRLING / 01/10/2009 |
16/07/1016 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/03/0826 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: BOUNDARY HOUSE 91/93 CHARTERHOUSE STREET LONDON EC1M 6PN |
30/07/0430 July 2004 | NEW DIRECTOR APPOINTED |
30/07/0430 July 2004 | SECRETARY RESIGNED |
30/07/0430 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0430 July 2004 | DIRECTOR RESIGNED |
28/06/0428 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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