- Company Overview for BARTON & CO ESTATES LTD (09907217)
- Filing history for BARTON & CO ESTATES LTD (09907217)
- People for BARTON & CO ESTATES LTD (09907217)
- Insolvency for BARTON & CO ESTATES LTD (09907217)
- More for BARTON & CO ESTATES LTD (09907217)
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) |
---|---|---|---|
08 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | AD01 | Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 January 2024 | |
02 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2024 | LIQ02 | Statement of affairs | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA on 6 July 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to 69-75 Thorpe Road Norwich NR1 1UA on 5 March 2020 | |
24 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
24 Sep 2019 | PSC04 | Change of details for Mr Oliver Thomas Rule as a person with significant control on 31 March 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Mr Oliver Thomas Rule on 10 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 10 June 2019 | |
03 May 2019 | SH03 | Purchase of own shares. | |
03 May 2019 | SH03 | Purchase of own shares. | |
26 Apr 2019 | TM01 | Termination of appointment of James Edward Hardingham as a director on 31 March 2019 | |
25 Apr 2019 | PSC01 | Notification of Oliver Thomas Rule as a person with significant control on 31 March 2019 | |
25 Apr 2019 | PSC07 | Cessation of James Edward Hardingham as a person with significant control on 31 March 2019 | |
08 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2019
|
|
08 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2019
|