BARTLEY MANAGEMENT - History of Changes


DateDescription
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