- Company Overview for BARTLAMS LIMITED (03527939)
- Filing history for BARTLAMS LIMITED (03527939)
- People for BARTLAMS LIMITED (03527939)
- Charges for BARTLAMS LIMITED (03527939)
- More for BARTLAMS LIMITED (03527939)
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 Feb 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
22 Jun 2022 | PSC04 | Change of details for Mr Nicholas Macintyre Rorison as a person with significant control on 14 April 2022 | |
26 Apr 2022 | PSC01 | Notification of Gareth John Williams as a person with significant control on 14 April 2022 | |
26 Apr 2022 | PSC01 | Notification of Nicholas Macintyre Rorison as a person with significant control on 14 April 2022 | |
26 Apr 2022 | PSC07 | Cessation of Timothy Richard Hughes as a person with significant control on 14 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Timothy Richard Hughes as a director on 14 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Gareth John Williams as a director on 14 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Nicholas Macintyre Rorison as a director on 14 April 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
18 Jan 2022 | PSC04 | Change of details for Mr Timothy Richard Hughes as a person with significant control on 30 September 2021 | |
17 Jan 2022 | SH03 |
Purchase of own shares.
|
|
14 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2021
|
|
07 Jan 2022 | SH03 |
Purchase of own shares.
|
|
10 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 4 August 2021
|
|
07 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
14 May 2021 | CH01 | Director's details changed for Mr Timothy Richard Hughes on 16 March 2021 | |
27 Oct 2020 | TM02 | Termination of appointment of Nicholas Paul Brevitt as a secretary on 1 July 2019 | |
27 Oct 2020 | AD01 | Registered office address changed from Limes Court Limes Court, 1a Upper Green Tettenhall Wolverhampton West Midlands WV6 8QQ to House on the Green High Street Wombourne Wolverhampton WV5 9DP on 27 October 2020 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 |