Advanced company searchLink opens in new window

BARTON CROSS DEVELOPMENTS LTD

Company number 11092080

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 17 February 2021
16 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
05 May 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019
24 Sep 2018 AD01 Registered office address changed from 6-7 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 48 Queen Street Exeter EX4 3SR on 24 September 2018
24 Jul 2018 MR01 Registration of charge 110920800004, created on 5 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
10 Jul 2018 MR01 Registration of charge 110920800003, created on 26 June 2018
24 Apr 2018 MR01 Registration of charge 110920800001, created on 16 April 2018
24 Apr 2018 MR01 Registration of charge 110920800002, created on 16 April 2018
27 Mar 2018 AD01 Registered office address changed from 48 Wrefords Close Exeter Devon EX4 5AY England to 6-7 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 27 March 2018
21 Mar 2018 AP03 Appointment of Mr Ahmed Chakmakchi as a secretary on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of Gary Paul Howlett as a director on 21 March 2018
21 Mar 2018 TM02 Termination of appointment of Gary Paul Howlett as a secretary on 21 March 2018
21 Mar 2018 PSC07 Cessation of Gary Paul Howlett as a person with significant control on 21 March 2018
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 2