Date | Description |
2025-04-23 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2025-01-15 |
delete address Ground Floor, Cromwell House
15 Andover Road,
Winchester, Hampshire
SO23 7BT |
2025-01-15 |
insert address Newfrith House
21 Hyde Street
Winchester
SO23 7DR |
2024-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2024 FROM
CROMWELL HOUSE 15 ANDOVER ROAD
WINCHESTER
SO23 7BT
ENGLAND |
2024-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BARTLEY HOLDINGS LIMITED / 12/11/2024 |
2024-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTLEY HOLDINGS LIMITED |
2024-09-25 |
update statutory_documents CESSATION OF STEPHEN MOULSDALE AS A PSC |
2024-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/24, WITH UPDATES |
2024-05-31 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-19 |
delete address Spectrum Building 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT |
2023-09-19 |
insert address Spectrum Building, 55 Blysthwood Street, Glasgow, G2 7AT |
2023-09-19 |
update primary_contact Spectrum Building 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT => Spectrum Building, 55 Blysthwood Street, Glasgow, G2 7AT |
2023-08-22 |
update statutory_documents SUBDIVISION 16/08/2023 |
2023-08-22 |
update statutory_documents SUB-DIVISION
16/08/23 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES |
2023-07-14 |
delete phone 0845 017 9969 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-11 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB STEINBERG / 06/07/2021 |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB STEINBERG / 06/07/2021 |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOULSDALE / 06/07/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
2021-04-07 |
insert address CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER ENGLAND SO23 7BT |
2021-04-07 |
update registered_address |
2021-04-05 |
delete address 12-14 Carlton Place
Southampton
Hampshire
SO15 2EA |
2021-04-05 |
insert address Ground Floor, Cromwell House
15 Andover Road,
Winchester, Hampshire
SO23 7BT |
2021-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2021 FROM
12 - 14 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2EA |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-06-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-06-11 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-11 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-14 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-25 |
delete address PO BOX 328
Southampton
Hampshire
SO40 OBS |
2018-12-25 |
insert address 12-14 Carlton Place
Southampton
Hampshire
SO15 2EA |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-19 |
insert address Spectrum Building 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT |
2018-02-19 |
insert registration_number SC108909 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-01 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
delete source_ip 109.109.244.154 |
2016-12-09 |
insert source_ip 40.68.153.106 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-23 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-09-07 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-09-07 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-08-19 |
update statutory_documents 27/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-15 |
update website_status MaintenancePage => OK |
2015-03-15 |
delete source_ip 109.108.140.98 |
2015-03-15 |
insert source_ip 109.109.244.154 |
2015-03-15 |
update robots_txt_status www.bartleymanagement.co.uk: 404 => 200 |
2015-02-14 |
update website_status OK => MaintenancePage |
2014-10-07 |
delete address 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO15 2EA |
2014-10-07 |
insert address 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-10-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-09-28 |
insert alias Bartley Management |
2014-09-28 |
insert alias Bartley Management Limited |
2014-09-28 |
insert index_pages_linkeddomain facebook.com |
2014-09-28 |
insert index_pages_linkeddomain linkedin.com |
2014-09-28 |
insert index_pages_linkeddomain twitter.com |
2014-09-28 |
insert index_pages_linkeddomain youtube.com |
2014-09-22 |
update statutory_documents 27/07/14 FULL LIST |
2014-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOULSDALE / 06/05/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-08 |
update statutory_documents SECOND FILING WITH MUD 27/07/13 FOR FORM AR01 |
2014-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE SANDERS |
2013-09-06 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-09-06 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-08-28 |
update statutory_documents 27/07/13 FULL LIST |
2013-07-12 |
insert phone 0845 017 9969 |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-23 |
insert sic_code 68310 - Real estate agencies |
2013-06-23 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-23 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-04-13 |
delete source_ip 115.124.116.230 |
2013-04-13 |
insert source_ip 109.108.140.98 |
2012-11-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-11-20 |
update statutory_documents 27/07/12 FULL LIST |
2012-11-20 |
update statutory_documents FIRST GAZETTE |
2012-06-13 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 27/07/11 FULL LIST |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents PREVEXT FROM 31/07/2010 TO 30/09/2010 |
2011-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, UNIT 205 SOLENT BUSINESS CENTRE, MILLBROOK ROAD WEST, SOUTHAMPTON, HAMPSHIRE, SO15 0HW |
2010-09-10 |
update statutory_documents 27/07/10 FULL LIST |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOULSDALE / 01/10/2009 |
2010-05-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2009-02-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents FIRST GAZETTE |
2008-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
UNIT 217 SOLENT BUSINESS CENTRE, MILLBROOK ROAD WEST, SOUTHAMPTON, HAMPSHIRE SO15 0HW |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/06 FROM:
12-14 ST MARY`S STREET, NEWPORT, SHROPSHIRE, TF10 7AB |
2006-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-04 |
update statutory_documents SECRETARY RESIGNED |
2006-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |