- Company Overview for BARTLEY POWER LIMITED (09343016)
- Filing history for BARTLEY POWER LIMITED (09343016)
- People for BARTLEY POWER LIMITED (09343016)
- Charges for BARTLEY POWER LIMITED (09343016)
- More for BARTLEY POWER LIMITED (09343016)
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
|
|
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 |