BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED
Company number 06226962
- Company Overview for BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED (06226962)
- Filing history for BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED (06226962)
- People for BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED (06226962)
- More for BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED (06226962)
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) |
---|---|---|---|
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
25 Sep 2019 | AA | Micro company accounts made up to 30 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 6 August 2018
|
|
17 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary | |
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 30 December 2017 | |
05 May 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 December 2016 | |
10 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
20 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
12 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Mr Richard Eric Evans-Lacey on 29 April 2014 | |
12 May 2014 | AP01 | Appointment of Mr Jan Patrick Williams as a director | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Neil Sexton on 3 May 2013 | |
11 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders |