Download leads from Nexok and grow your business. Find out more

Barton Mill Canterbury Management Limited

Documents

Total Documents149
Total Pages426

Filing History

4 July 2023Confirmation statement made on 3 July 2023 with no updates
17 March 2023Termination of appointment of Denise Viner as a director on 8 March 2023
27 February 2023Accounts for a dormant company made up to 30 June 2022
14 November 2022Appointment of Mr Romesh Ajith Wijeyekoon as a director on 14 November 2022
11 July 2022Confirmation statement made on 3 July 2022 with no updates
21 February 2022Accounts for a dormant company made up to 30 June 2021
8 February 2022Termination of appointment of Arlette Greenway as a director on 3 February 2022
23 November 2021Secretary's details changed for Kent Property (Block and Estate) Management Limited on 23 November 2021
5 July 2021Confirmation statement made on 3 July 2021 with no updates
26 April 2021Termination of appointment of Bryan John Hersey as a director on 26 April 2021
7 April 2021Appointment of Mr Andrew Castle as a director on 7 April 2021
31 March 2021Appointment of Ms Denise Viner as a director on 31 March 2021
2 February 2021Registered office address changed from Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2 February 2021
14 December 2020Accounts for a dormant company made up to 30 June 2020
6 July 2020Confirmation statement made on 3 July 2020 with no updates
6 July 2020Registered office address changed from 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2FN England to Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 6 July 2020
26 February 2020Accounts for a dormant company made up to 30 June 2019
4 July 2019Confirmation statement made on 3 July 2019 with no updates
26 September 2018Micro company accounts made up to 30 June 2018
5 September 2018Appointment of Kent Property (Block and Estate) Management Limited as a secretary on 1 September 2018
4 September 2018Termination of appointment of Caxtons Commercial Limited as a secretary on 31 August 2018
4 September 2018Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2FN on 4 September 2018
12 July 2018Confirmation statement made on 3 July 2018 with no updates
14 March 2018Micro company accounts made up to 30 June 2017
22 September 2017Termination of appointment of Geraldine Jane Penelope Duckworth as a director on 15 May 2017
22 September 2017Termination of appointment of Geraldine Jane Penelope Duckworth as a director on 15 May 2017
22 September 2017Appointment of Mrs Anne Carole Stokes as a director on 15 May 2017
22 September 2017Appointment of Mrs Anne Carole Stokes as a director on 15 May 2017
5 September 2017Administrative restoration application
5 September 2017Confirmation statement made on 3 July 2017 with updates
5 September 2017Administrative restoration application
5 September 2017Micro company accounts made up to 30 June 2016
5 September 2017Confirmation statement made on 3 July 2017 with updates
5 September 2017Micro company accounts made up to 30 June 2016
15 August 2017Final Gazette dissolved via compulsory strike-off
15 August 2017Final Gazette dissolved via compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
18 August 2016Confirmation statement made on 3 July 2016 with updates
18 August 2016Confirmation statement made on 3 July 2016 with updates
28 July 2016Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 28 July 2016
28 July 2016Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 28 July 2016
28 July 2016Appointment of Caxtons Commercial Limited as a secretary on 1 July 2016
28 July 2016Termination of appointment of Houston Lawrence as a secretary on 30 June 2016
28 July 2016Appointment of Caxtons Commercial Limited as a secretary on 1 July 2016
28 July 2016Termination of appointment of Houston Lawrence as a secretary on 30 June 2016
24 March 2016Accounts for a dormant company made up to 30 June 2015
24 March 2016Accounts for a dormant company made up to 30 June 2015
16 July 2015Annual return made up to 3 July 2015 no member list
16 July 2015Annual return made up to 3 July 2015 no member list
16 July 2015Annual return made up to 3 July 2015 no member list
20 March 2015Appointment of Ms Geraldine Jane Penelope Duckworth as a director on 26 January 2015
20 March 2015Appointment of Ms Geraldine Jane Penelope Duckworth as a director on 26 January 2015
23 January 2015Accounts for a dormant company made up to 30 June 2014
23 January 2015Termination of appointment of Lindsay James Melville as a director on 17 November 2014
23 January 2015Termination of appointment of Geraldine Jane Penelope Duckworth as a director on 26 August 2014
23 January 2015Accounts for a dormant company made up to 30 June 2014
23 January 2015Termination of appointment of Lindsay James Melville as a director on 17 November 2014
23 January 2015Termination of appointment of Mark Lawley Bowden as a director on 17 November 2014
23 January 2015Termination of appointment of Mark Lawley Bowden as a director on 17 November 2014
23 January 2015Termination of appointment of Geraldine Jane Penelope Duckworth as a director on 26 August 2014
1 September 2014Annual return made up to 3 July 2014 no member list
1 September 2014Annual return made up to 3 July 2014 no member list
1 September 2014Annual return made up to 3 July 2014 no member list
28 August 2014Appointment of Ms Geraldine Jane Penelope Duckworth as a director on 25 November 2013
28 August 2014Appointment of Ms Geraldine Jane Penelope Duckworth as a director on 25 November 2013
19 August 2014Appointment of Mr Bryan John Hersey as a director on 25 November 2013
19 August 2014Director's details changed for Mr Bryan John Hersey on 25 November 2013
19 August 2014Appointment of Mr Bryan John Hersey as a director on 25 November 2013
19 August 2014Director's details changed for Mr Bryan John Hersey on 25 November 2013
6 September 2013Accounts for a dormant company made up to 30 June 2013
6 September 2013Accounts for a dormant company made up to 30 June 2012
6 September 2013Accounts for a dormant company made up to 30 June 2012
6 September 2013Accounts for a dormant company made up to 30 June 2013
24 August 2013Compulsory strike-off action has been discontinued
24 August 2013Compulsory strike-off action has been discontinued
22 August 2013Annual return made up to 3 July 2013 no member list
22 August 2013Annual return made up to 3 July 2013 no member list
22 August 2013Annual return made up to 3 July 2013 no member list
9 July 2013First Gazette notice for compulsory strike-off
9 July 2013First Gazette notice for compulsory strike-off
3 April 2013Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 3 April 2013
3 April 2013Appointment of Houston Lawrence as a secretary
3 April 2013Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 3 April 2013
3 April 2013Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 3 April 2013
3 April 2013Appointment of Houston Lawrence as a secretary
2 April 2013Termination of appointment of Ringley Limited as a secretary
2 April 2013Termination of appointment of Ringley Limited as a secretary
23 November 2012Termination of appointment of Mary Bowring as a director
23 November 2012Termination of appointment of Mary Bowring as a director
1 August 2012Termination of appointment of Trevor Clifton as a director
1 August 2012Termination of appointment of Trevor Clifton as a director
4 July 2012Annual return made up to 3 July 2012 no member list
4 July 2012Annual return made up to 3 July 2012 no member list
4 July 2012Annual return made up to 3 July 2012 no member list
20 March 2012Accounts for a dormant company made up to 30 June 2011
20 March 2012Accounts for a dormant company made up to 30 June 2011
16 November 2011Appointment of Ringley Limited as a secretary
16 November 2011Appointment of Ringley Limited as a secretary
9 September 2011Appointment of Trevor Clifton as a director
9 September 2011Appointment of Trevor Clifton as a director
10 August 2011Appointment of Arlette Greenway as a director
10 August 2011Appointment of Arlette Greenway as a director
20 July 2011Appointment of Mr Lindsay James Melville as a director
20 July 2011Appointment of Mr Lindsay James Melville as a director
18 July 2011Appointment of Mark Lawley Bowden as a director
18 July 2011Appointment of Mark Lawley Bowden as a director
6 July 2011Annual return made up to 3 July 2011 no member list
6 July 2011Annual return made up to 3 July 2011 no member list
6 July 2011Annual return made up to 3 July 2011 no member list
7 February 2011Accounts for a dormant company made up to 30 June 2010
7 February 2011Accounts for a dormant company made up to 30 June 2010
14 July 2010Annual return made up to 3 July 2010 no member list
14 July 2010Annual return made up to 3 July 2010 no member list
14 July 2010Annual return made up to 3 July 2010 no member list
29 March 2010Termination of appointment of Barton Mill Canterbury Management Limited as a secretary
29 March 2010Termination of appointment of Barton Mill Canterbury Management Limited as a secretary
4 March 2010Appointment of Barton Mill Canterbury Management Limited as a secretary
4 March 2010Appointment of Barton Mill Canterbury Management Limited as a secretary
4 March 2010Termination of appointment of Mary-Anne Bowring as a secretary
4 March 2010Termination of appointment of Mary-Anne Bowring as a secretary
11 February 2010Accounts for a dormant company made up to 30 June 2009
11 February 2010Accounts for a dormant company made up to 30 June 2009
2 December 2009Termination of appointment of Stephen Gayer as a director
2 December 2009Termination of appointment of Stephen Gayer as a director
27 August 2009Appointment terminated director andrew kelleher
27 August 2009Appointment terminated director andrew kelleher
3 July 2009Annual return made up to 03/07/09
3 July 2009Annual return made up to 03/07/09
11 February 2009Appointment terminated director francis royale
11 February 2009Appointment terminated director francis royale
15 January 2009Accounts for a dormant company made up to 30 June 2008
15 January 2009Accounts for a dormant company made up to 30 June 2008
14 November 2008Director appointed stephen neil gayer
14 November 2008Director appointed stephen neil gayer
16 July 2008Accounts for a dormant company made up to 30 June 2007
16 July 2008Accounts for a dormant company made up to 30 June 2007
20 June 2008Annual return made up to 20/06/08
20 June 2008Annual return made up to 20/06/08
5 June 2008Appointment terminated director teresa tuck
5 June 2008Appointment terminated director teresa tuck
10 July 2007New director appointed
10 July 2007New director appointed
10 July 2007New director appointed
10 July 2007Annual return made up to 21/06/07
10 July 2007New director appointed
10 July 2007Annual return made up to 21/06/07
21 June 2006Incorporation
21 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed