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)
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
28 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
25 Jul 2016 CH01 Director's details changed for Mrs Kim Keogh on 25 July 2016
25 Jul 2016 AP01 Appointment of Mrs Kim Keogh as a director on 26 June 2016
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Terence Mccabe as a director on 30 June 2013
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
05 Aug 2015 TM01 Termination of appointment of Doreen Louise Forster as a director on 31 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2015 CH01 Director's details changed for Terence Mccabe on 18 March 2015
18 Mar 2015 CH01 Director's details changed for Mrs Doreen Louise Forster on 18 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14
07 Aug 2014 CH01 Director's details changed for Mr Malcolm Barry Cuttle on 7 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 TM01 Termination of appointment of Graham Taylor as a director
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14
21 Aug 2013 AP01 Appointment of Mrs Doreen Louise Forster as a director
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AP04 Appointment of Homestead Consultancy Services Limited as a secretary
22 Apr 2013 AD01 Registered office address changed from C/O Ashworth Billington 23 King Street Blackpool Lancashire FY1 3EJ England on 22 April 2013
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 AD01 Registered office address changed from Cod Beck Estate Dalton Thirsk North Yorks YO7 3HR on 23 February 2012
08 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders