- Company Overview for BARNSLEY HOLDCO TWO LIMITED (07143867)
- Filing history for BARNSLEY HOLDCO TWO LIMITED (07143867)
- People for BARNSLEY HOLDCO TWO LIMITED (07143867)
- Charges for BARNSLEY HOLDCO TWO LIMITED (07143867)
- More for BARNSLEY HOLDCO TWO LIMITED (07143867)
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) |
---|---|---|---|
09 Jan 2019 | TM02 | Termination of appointment of Sophia Thorpe-Costa as a secretary on 21 December 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 9 January 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
22 Mar 2018 | AP01 | Appointment of Miss Catherine Elizabeth Pantry as a director on 21 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
11 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Robert Alistair Martin Gillespie as a director on 6 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 6 July 2017 | |
22 May 2017 | TM02 | Termination of appointment of Gordon Neil Springett as a secretary on 3 May 2017 | |
22 May 2017 | AP03 | Appointment of Ms Sophia Thorpe-Costa as a secretary on 3 May 2017 | |
11 Apr 2017 | MR01 | Registration of charge 071438670002, created on 6 April 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Jul 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 22 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of James Heath as a director on 22 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Oliver David Hannan as a director on 22 June 2016 | |
13 May 2016 | AUD | Auditor's resignation | |
24 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
05 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Sep 2015 | AP03 | Appointment of Mr Gordon Neil Springett as a secretary on 7 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr James Heath as a director on 24 July 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Bridge Place, Anchor Boulevard Admirals Park Crossways Dartford DA2 6SN to Welken House 10-11 Charterhouse Square London EC1M 6EH on 16 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Joseph Mark Linney as a director on 24 July 2015 |