BARNBURGH HALL MANAGEMENT COMPANY LIMITED

8 Barnburgh Hall Gardens 8 Barnburgh Hall Gardens, Doncaster, DN5 7DS, England
StatusACTIVE
Company No.04258501
CategoryPrivate Limited Company
Incorporated25 Jul 2001
Age22 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

BARNBURGH HALL MANAGEMENT COMPANY LIMITED is an active private limited company with number 04258501. It was incorporated 22 years, 10 months, 7 days ago, on 25 July 2001. The company address is 8 Barnburgh Hall Gardens 8 Barnburgh Hall Gardens, Doncaster, DN5 7DS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Brent John Eccles

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Lloyd Bennett

Appointment date: 2023-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-10

Officer name: Mr Carl Stuart Hopper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

New address: 8 Barnburgh Hall Gardens Barnburgh Doncaster DN5 7DS

Old address: 19 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS England

Change date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Margaret Oakes

Termination date: 2023-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Margaret Oakes

Termination date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brent John Eccles

Appointment date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

New address: 19 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS

Old address: 8 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS

Change date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lynn Margaret Oakes

Appointment date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lynn Margaret Oakes

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Anne Bowden

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Julia Schmidt

Termination date: 2020-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-11

Officer name: John Lloyd Bennett

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Lloyd Bennett

Termination date: 2020-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Carl Stuart Hopper

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Rolt

Termination date: 2018-07-24

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Julia Roberts

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Julia Roberts

Change date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2016

Action Date: 10 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lloyd Bennett

Change date: 2015-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Rolt

Appointment date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Oct 2014

Action Date: 25 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-07-25

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-28

Officer name: Mr David John Leah

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Kirkby

Termination date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Camm

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Mr Simon John Kirkby

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Kirkby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Julia Roberts

Change date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Lloyd Bennett

Change date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: David Camm

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Lloyd Bennett

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Packham

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-30

Old address: , 14 Barnburgh Hall Gardens, Barnburgh, Doncaster, South Yorkshire, DN5 7DS

New address: 8 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 03/10/07 from: unit 8 mortston claycliffe, office park whaley road, barugh green barnsley, south yorkshire S75 1HQ

Documents

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; change of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: the old school, 28 beever lane gawber, barnsley, south yorkshire S75 2RP

Documents

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/08/03-04/03/05 £ si 4@1

Documents

View document PDF

Resolution

Date: 22 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 16/03/05 from: barnes green house, elliott lane grenoside, sheffield, south yorkshire S35 8NR

Documents

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/03/03--------- £ si 1@1=1 £ ic 8/9

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/03/03--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/02/03--------- £ si 2@1=2 £ ic 5/7

Documents

View document PDF


Some Companies

AOIFRE HEALTH SOLUTIONS LIMITED

UNIT 7 BANKSIDE THE WATERMARK,GATESHEAD,NE11 9SY

Number:11611692
Status:ACTIVE
Category:Private Limited Company

AUTO SISTANCE LIMITED

96 BRANDON STREET, LONDON,LONDON,SE17 1AL

Number:08195436
Status:ACTIVE
Category:Private Limited Company

AXIANO WORLD LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024796
Status:ACTIVE
Category:Limited Partnership

B.BILL & SONS LIMITED

1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:07553955
Status:ACTIVE
Category:Private Limited Company

OPTIMISTIC TRAVELS LTD

22 SAXON ROAD,CRAWLEY,RH10 7SB

Number:11423442
Status:ACTIVE
Category:Private Limited Company

PRO SPORTS ADVICE LIMITED

WOODSIDE 255 ROBERTTOWN LANE,LIVERSEDGE,WF15 7LJ

Number:08376663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source