Advanced company searchLink opens in new window

BARTON BUSINESS PARK LIMITED

Company number 03807742

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)
05 Aug 2020 AP01 Appointment of Mr Nicholas David Mayhew Smith as a director on 30 July 2020
05 Aug 2020 TM01 Termination of appointment of Maurice Dalton as a director on 27 July 2020
05 Aug 2020 AP01 Appointment of Mr Paul David Weston as a director on 30 July 2020
05 Aug 2020 TM01 Termination of appointment of Andrew Donald Griffiths as a director on 27 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
24 Apr 2020 TM01 Termination of appointment of Guy Charles Gusterson as a director on 20 April 2020
24 Apr 2020 AP01 Appointment of Ian Michael Romano as a director on 20 April 2020
22 Apr 2020 TM01 Termination of appointment of Robert Jan Hudson as a director on 20 April 2020
22 Apr 2020 AP01 Appointment of Mr Rupert Joseland as a director on 20 April 2020
28 Aug 2019 AA Accounts for a small company made up to 30 November 2018
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
31 Aug 2018 AA Accounts for a small company made up to 30 November 2017
24 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
01 Sep 2017 AA Full accounts made up to 30 November 2016
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
04 Jul 2017 AP01 Appointment of Mr Guy Charles Gusterson as a director on 30 June 2017
04 Jul 2017 TM01 Termination of appointment of Stephen Francis Prosser as a director on 30 June 2017
20 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
20 Dec 2016 AP01 Appointment of Mr Robert Jan Hudson as a director on 1 December 2016
08 Sep 2016 AA Full accounts made up to 30 November 2015
26 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
17 Jun 2016 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 27 October 2014
19 Nov 2015 CH01 Director's details changed for Mr Stephen Francis Prosser on 19 November 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
28 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000