- Company Overview for BARTON MANSIONS LIMITED (01032778)
- Filing history for BARTON MANSIONS LIMITED (01032778)
- People for BARTON MANSIONS LIMITED (01032778)
- More for BARTON MANSIONS LIMITED (01032778)
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
|
|
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
|
|
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
|
|
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 |