BARNSLEY ESTATES PARTNERSHIP LIMITED
Company number 04807294
- Company Overview for BARNSLEY ESTATES PARTNERSHIP LIMITED (04807294)
- Filing history for BARNSLEY ESTATES PARTNERSHIP LIMITED (04807294)
- People for BARNSLEY ESTATES PARTNERSHIP LIMITED (04807294)
- Charges for BARNSLEY ESTATES PARTNERSHIP LIMITED (04807294)
- More for BARNSLEY ESTATES PARTNERSHIP LIMITED (04807294)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2019 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 1 Aire Street Office 4:10 Leeds LS1 4PR on 12 September 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
31 May 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
23 May 2019 | MR04 | Satisfaction of charge 5 in full | |
23 May 2019 | MR01 | Registration of charge 048072940006, created on 23 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Gavin William Mackinlay as a director on 8 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Andrew Neil Duck as a director on 8 May 2019 | |
03 Apr 2019 | AP01 | Appointment of Ms Catherine Elizabeth Pantry as a director on 1 April 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Neil Copley as a director on 13 December 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of Jeremy Robert Sykes as a director on 13 December 2018 | |
25 Jan 2019 | TM01 | Termination of appointment of David Liggins as a director on 23 January 2019 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 17 October 2018 | |
17 Oct 2018 | AP03 | Appointment of Mr George Bogdan Bucur as a secretary on 25 September 2018 | |
17 Oct 2018 | TM02 | Termination of appointment of Mohammed Ahmed as a secretary on 25 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
20 Jun 2018 | CH01 | Director's details changed for Mrs Vihn Christopher Nee Boulyaphol on 20 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 22 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Andrew John Powell as a director on 25 May 2018 | |
23 May 2018 | AP01 | Appointment of Mrs Vihn Christopher Nee Boulyaphol as a director on 22 May 2018 | |
09 Apr 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
06 Apr 2018 | AP01 | Appointment of Mr Jeremy David Budd as a director on 1 March 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of David George Lane as a director on 31 March 2018 | |
03 Apr 2018 | AP03 | Appointment of Mr Mohammed Ahmed as a secretary on 1 April 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 1 April 2018 |