Advanced company searchLink opens in new window

BARTON MANSIONS LIMITED

Company number 01032778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 May 2024 MA Memorandum and Articles of Association
24 May 2024 AP01 Appointment of Dr Winifred Jean Richards as a director on 11 May 2024
07 May 2024 AP01 Appointment of Mrs Jane Pennington-Fryer as a director on 1 May 2024
07 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/01/2024.
25 Oct 2023 MA Memorandum and Articles of Association
08 Sep 2023 AP04 Appointment of Pdm Management Ltd as a secretary on 1 September 2023
08 Sep 2023 TM02 Termination of appointment of Darren Norris as a secretary on 31 August 2023
08 Sep 2023 AD01 Registered office address changed from 41 Dilworth Lane Longridge Preston PR3 3st England to 109 Headroomgate Road Lytham St. Annes FY8 3BG on 8 September 2023
15 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
08 Nov 2022 TM01 Termination of appointment of Suzanne Barker as a director on 8 November 2022
24 Oct 2022 AP01 Appointment of Miss Margaret Brown as a director on 24 October 2022
24 Oct 2022 AP01 Appointment of Mr Andrew Robert Tempest-Mitchell as a director on 24 October 2022
01 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jun 2022 TM01 Termination of appointment of Fiona Anne Frank as a director on 14 June 2022
16 May 2022 AP01 Appointment of Mrs Charlotte Jayne Taylor-Davies as a director on 15 May 2022
05 Jan 2022 AP01 Appointment of Mrs Chantelle Louise Bank as a director on 5 January 2022
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
01 Dec 2021 TM01 Termination of appointment of Keith Boardall as a director on 1 December 2021
05 Nov 2021 AP03 Appointment of Mr Darren Norris as a secretary on 5 November 2021
05 Nov 2021 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 41 Dilworth Lane Longridge Preston PR3 3st on 5 November 2021