BARTON HALL LIMITED

Estate Office Estate Office, Rushton, NN14 1RR, Northamptonshire
StatusACTIVE
Company No.07842885
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

BARTON HALL LIMITED is an active private limited company with number 07842885. It was incorporated 12 years, 7 months, 7 days ago, on 10 November 2011. The company address is Estate Office Estate Office, Rushton, NN14 1RR, Northamptonshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mrs Valerie Danielle Hazelton

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Legacy

Date: 20 Jun 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / thomas robert hazelton

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/11/2016

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Danielle Hazelton

Appointment date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 Oct 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH06

Capital : 63 GBP

Date: 2018-09-13

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-13

Psc name: Mr Thomas Robert Hazelton

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-13

Psc name: Simon Richard Hazelton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Simon Richard Hazelton

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Richard Hazelton

Change date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 23 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGS PROPERTIES LTD

UNIT 1 PROPERTY COURT,COALVILLE,LE67 3HE

Number:05115408
Status:ACTIVE
Category:Private Limited Company

CAMBS DRIVER TRAINING LTD

11 HAWTHORN WAY,HUNTINGDON,PE28 5QB

Number:11289648
Status:ACTIVE
Category:Private Limited Company

CTE DESIGN SERVICES LTD

103 DELAMERE ROAD,BEDWORTH,CV12 8SG

Number:10681145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCELLENCE FOR LEARNERS LTD

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:10944299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAIA GELATO LIMITED

20 GARDENERS END,RUGBY,CV22 7RQ

Number:10478133
Status:ACTIVE
Category:Private Limited Company

PX SERVICES LIMITED

10 GRANDALE STREET,MANCHESTER,M14 5WG

Number:11365572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source