- Company Overview for BARNSLEY HOLDCO THREE LIMITED (07367931)
- Filing history for BARNSLEY HOLDCO THREE LIMITED (07367931)
- People for BARNSLEY HOLDCO THREE LIMITED (07367931)
- Charges for BARNSLEY HOLDCO THREE LIMITED (07367931)
- More for BARNSLEY HOLDCO THREE LIMITED (07367931)
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) |
---|---|---|---|
24 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Stuart Douglas Wilkinson on 31 August 2011 | |
31 Aug 2011 | CH03 | Secretary's details changed for Stephen John Sullivan on 31 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Mr Stephen Hockaday on 31 August 2011 | |
22 Aug 2011 | AP01 | Appointment of Nick English as a director | |
20 Aug 2011 | TM01 | Termination of appointment of Richard Hoile as a director | |
02 Feb 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
07 Dec 2010 | AP01 | Appointment of Mr Stephen Hockaday as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Lisa Scenna as a director | |
19 Nov 2010 | AP01 | Appointment of Richard David Hoile as a director | |
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2010
|
|
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2010
|
|
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | AP01 | Appointment of Mr Richard Leonard Groome as a director | |
15 Nov 2010 | AP01 | Appointment of Stuart Douglas Wilkinson as a director | |
15 Nov 2010 | AP01 | Appointment of David Russell as a director | |
08 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Sep 2010 | NEWINC |
Incorporation
|