Advanced company searchLink opens in new window

BARTON COURT RTM COMPANY LIMITED

Company number 05048539

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)
29 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Jun 2016 TM01 Termination of appointment of Caroline May Miller as a director on 23 June 2016
29 Jun 2016 TM01 Termination of appointment of Alan Jones as a director on 23 June 2016
05 Apr 2016 CH01 Director's details changed for Mr Peter Stefan Klecha on 26 February 2016
05 Apr 2016 CH03 Secretary's details changed for Mr Peter Stefan Klecha on 26 February 2016
20 Jan 2016 AR01 Annual return made up to 20 January 2016 no member list
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2020 under section 1088 of the Companies Act 2006
29 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Jun 2015 AP01 Appointment of Ms Caroline May Miller as a director on 22 June 2015
28 Jan 2015 AR01 Annual return made up to 20 January 2015 no member list
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2020 under section 1088 of the Companies Act 2006
23 Sep 2014 AP01 Appointment of Mr Matthew John Bates as a director on 16 September 2014
12 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Jan 2014 AR01 Annual return made up to 20 January 2014 no member list
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2020 under section 1088 of the Companies Act 2006
28 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Jan 2013 AR01 Annual return made up to 20 January 2013 no member list
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2020 under section 1088 of the Companies Act 2006
28 Jun 2012 AA Total exemption full accounts made up to 29 February 2012
20 Jan 2012 AR01 Annual return made up to 20 January 2012 no member list
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2020 under section 1088 of the Companies Act 2006
22 Aug 2011 AA Total exemption full accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 18 February 2011 no member list
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2020 under section 1088 of the Companies Act 2006
21 Feb 2011 CH01 Director's details changed for Mr. Peter Stefan Klecha on 6 April 2010
07 Sep 2010 AA Total exemption full accounts made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 18 February 2010 no member list
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2020 under section 1088 of the Companies Act 2006
02 Mar 2010 CH01 Director's details changed for Alan Jones on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Dr Richard John Hillier on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr. Peter Stefan Klecha on 2 March 2010
02 Dec 2009 AA Total exemption full accounts made up to 28 February 2009