Advanced company searchLink opens in new window

BARTLEY POWER LIMITED

Company number 09343016

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)
04 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
16 Oct 2020 TM01 Termination of appointment of Tom Sean Williams as a director on 16 October 2020
16 Oct 2020 TM01 Termination of appointment of Colin George Eric Corbally as a director on 16 October 2020
16 Oct 2020 AP01 Appointment of Mr Mehal Shah as a director on 16 October 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Jan 2020 AP02 Appointment of Thames Street Services Limited as a director on 21 January 2020
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
27 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
01 Jul 2019 PSC02 Notification of Magnus Assets One Limited as a person with significant control on 27 June 2019
01 Jul 2019 PSC07 Cessation of Share Nominees Limited as a person with significant control on 27 June 2019
01 Jul 2019 TM01 Termination of appointment of Frank Ian Oldfield-Box as a director on 28 June 2019
01 Jul 2019 TM01 Termination of appointment of George Malcolm Grant as a director on 28 June 2019
01 Jul 2019 TM01 Termination of appointment of Paul Graham Barker as a director on 28 June 2019
01 Jul 2019 TM02 Termination of appointment of External Officer Limited as a secretary on 28 June 2019
01 Jul 2019 AP01 Appointment of Mr Tom Sean Williams as a director on 28 June 2019
01 Jul 2019 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 1 July 2019
01 Jul 2019 AP01 Appointment of Mr Colin George Eric Corbally as a director on 28 June 2019
21 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 21 March 2019
14 Feb 2019 AP01 Appointment of Mr Paul Graham Barker as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
27 Jun 2018 MR01 Registration of charge 093430160002, created on 13 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
14 May 2018 AP01 Appointment of Mr George Malcolm Grant as a director on 28 March 2018
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017