Having been setup in 2004, Bartram Building Maintenance Services Ltd has its registered office in Hampshire, it's status at Companies House is "Active". The business has 4 directors listed as Glover, Andrew, Glover, Rachel, Housden, Sarah Helen, Bartram, Philip Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOVER, Andrew | 24 July 2006 | - | 1 |
GLOVER, Rachel | 06 April 2017 | - | 1 |
BARTRAM, Philip Andrew | 16 January 2004 | 03 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUSDEN, Sarah Helen | 16 January 2004 | 01 October 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 08 November 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AD01 - Change of registered office address | 13 July 2016 | |
AR01 - Annual Return | 08 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
AD01 - Change of registered office address | 30 March 2016 | |
TM02 - Termination of appointment of secretary | 30 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
RESOLUTIONS - N/A | 29 October 2015 | |
SH06 - Notice of cancellation of shares | 29 October 2015 | |
SH03 - Return of purchase of own shares | 29 October 2015 | |
TM02 - Termination of appointment of secretary | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AD01 - Change of registered office address | 16 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 01 November 2005 | |
RESOLUTIONS - N/A | 21 October 2005 | |
RESOLUTIONS - N/A | 21 October 2005 | |
363s - Annual Return | 14 February 2005 | |
225 - Change of Accounting Reference Date | 01 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2004 | |
123 - Notice of increase in nominal capital | 26 March 2004 | |
RESOLUTIONS - N/A | 01 March 2004 | |
RESOLUTIONS - N/A | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
NEWINC - New incorporation documents | 16 January 2004 |