About

Registered Number: 03564610
Date of Incorporation: 14/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Green Acres, Heath Lane, Tedburn St Mary, Exeter, Devon, EX6 6AG

 

Based in Exeter, Barton Lodge (Cerne Abbas) Ltd was established in 1998, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Stainer, Norman John, Stainer, Rosemary Jean. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAINER, Norman John 14 October 1998 - 1
STAINER, Rosemary Jean 14 October 1998 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 11 September 2019
CS01 - N/A 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 27 December 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 December 2004
287 - Change in situation or address of Registered Office 26 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 03 February 2003
RESOLUTIONS - N/A 11 December 2002
MEM/ARTS - N/A 11 December 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 18 May 2000
225 - Change of Accounting Reference Date 18 October 1999
363s - Annual Return 18 October 1999
395 - Particulars of a mortgage or charge 20 September 1999
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
CERTNM - Change of name certificate 28 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.