Advanced company searchLink opens in new window

BARTON & CO ESTATES LTD

Company number 09907217

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)
08 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
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
  • GBP 150
08 Apr 2019 SH06 Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 150