About

Registered Number: 05228059
Date of Incorporation: 10/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 7 Christie Way, Christie Fields, Manchester, M21 7QY,

 

Having been setup in 2004, Barton Building & Developments Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Michael James 17 November 2004 - 1
MIDDLEHURST, Bradley 17 November 2004 30 August 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 28 November 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 09 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 17 August 2016
AR01 - Annual Return 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AAMD - Amended Accounts 08 February 2016
AA - Annual Accounts 25 January 2016
CH03 - Change of particulars for secretary 09 December 2015
CH01 - Change of particulars for director 09 December 2015
DISS40 - Notice of striking-off action discontinued 21 November 2015
AR01 - Annual Return 19 November 2015
DISS16(SOAS) - N/A 30 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 19 May 2011
RT01 - Application for administrative restoration to the register 19 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS16(SOAS) - N/A 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 29 January 2008
363a - Annual Return 18 January 2007
AA - Annual Accounts 26 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
225 - Change of Accounting Reference Date 16 June 2006
395 - Particulars of a mortgage or charge 14 January 2006
363a - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
CERTNM - Change of name certificate 23 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 January 2008 Outstanding

N/A

Legal mortgage 16 August 2006 Outstanding

N/A

Legal mortgage (own account) 04 August 2006 Outstanding

N/A

Legal mortgage 12 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.