About

Registered Number: 05017978
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3, Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.