About

Registered Number: 05639836
Date of Incorporation: 30/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 14a Main Street, Cockermouth, Cumbria, CA13 9LQ

 

Established in 2005, Barturn Developments Ltd have registered office in Cockermouth in Cumbria, it's status is listed as "Active". We don't know the number of employees at Barturn Developments Ltd. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 December 2019
DISS40 - Notice of striking-off action discontinued 27 November 2019
AA - Annual Accounts 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 05 December 2018
CH03 - Change of particulars for secretary 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
PSC07 - N/A 05 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 15 December 2017
PSC04 - N/A 15 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 January 2017
MR01 - N/A 13 October 2016
MR01 - N/A 13 October 2016
MR04 - N/A 07 October 2016
MR04 - N/A 07 October 2016
MR04 - N/A 07 October 2016
AA - Annual Accounts 28 September 2016
MR01 - N/A 12 April 2016
MR01 - N/A 16 February 2016
AR01 - Annual Return 07 January 2016
MR04 - N/A 09 October 2015
MR01 - N/A 26 September 2015
MR01 - N/A 26 September 2015
MR01 - N/A 26 September 2015
AA - Annual Accounts 26 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 January 2014
MR01 - N/A 30 August 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 16 August 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 01 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
MEM/ARTS - N/A 23 May 2007
123 - Notice of increase in nominal capital 23 May 2007
363a - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 15 June 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2016 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 11 February 2016 Outstanding

N/A

A registered charge 14 September 2015 Fully Satisfied

N/A

A registered charge 14 September 2015 Fully Satisfied

N/A

A registered charge 14 September 2015 Fully Satisfied

N/A

A registered charge 23 August 2013 Fully Satisfied

N/A

Legal charge 13 June 2011 Fully Satisfied

N/A

Legal charge 13 June 2011 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Debenture 11 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.