Advanced company searchLink opens in new window

BARNSLEY HOLDCO THREE LIMITED

Company number 07367931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 50,000.00
15 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
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
  • MODEL ARTICLES ‐ Model articles adopted