Advanced company searchLink opens in new window

BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED

Company number 06973369

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)
14 Jun 2024 AD01 Registered office address changed from 322 Torquay Road Paignton Devon TQ3 2DZ England to 345a Torquay Road Paignton Devon TQ3 2EP on 14 June 2024
14 Jun 2024 CH04 Secretary's details changed for Winfields Block Management on 14 June 2024
14 Jun 2024 CH01 Director's details changed for Ms Judy Bosanko on 14 June 2024
14 Jun 2024 CH01 Director's details changed for Miss Michelle Bartlett on 14 June 2024
14 Jun 2024 CH01 Director's details changed for Mrs Sarah Azra Coles on 14 June 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
14 Mar 2024 CH04 Secretary's details changed for Winfields Block Management on 14 March 2024
21 Feb 2024 AD01 Registered office address changed from Winfields Block Management 2B Manaton Court Manaton Close Marsh Barton Exeter EX2 8PF United Kingdom to 322 Torquay Road Paignton Devon TQ3 2DZ on 21 February 2024
17 Jan 2024 AA Micro company accounts made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
24 Apr 2023 CH04 Secretary's details changed for Ppm Block Management Ltd on 24 April 2023
22 Feb 2023 AD01 Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England to Winfields Block Management 2B Manaton Court Manaton Close Marsh Barton Exeter EX2 8PF on 22 February 2023
10 Jan 2023 AA Micro company accounts made up to 31 July 2022
26 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Sep 2021 AP01 Appointment of Mrs Sarah Azra Coles as a director on 27 September 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
08 Jun 2021 TM01 Termination of appointment of Martin Richard Holland as a director on 8 June 2021
12 May 2021 AP04 Appointment of Ppm Block Management Ltd as a secretary on 11 May 2021
12 May 2021 TM02 Termination of appointment of Steve Opie as a secretary on 12 May 2021
12 May 2021 AD01 Registered office address changed from Cranmere Court Unit 3 - 4 Cranmere Court Matford Business Park Exeter EX2 8PW England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 12 May 2021
06 May 2021 AP03 Appointment of Mr Steve Opie as a secretary on 6 May 2021
06 May 2021 AD01 Registered office address changed from Pegasus Property Management Ltd East Street Sidmouth EX10 8BL England to Cranmere Court Unit 3 - 4 Cranmere Court Matford Business Park Exeter EX2 8PW on 6 May 2021
04 May 2021 TM02 Termination of appointment of Robert Jonathan Morris as a secretary on 4 May 2021