RGM PROPERTIES (BARNSLEY) LIMITED
Status | ACTIVE |
Company No. | 04767304 |
Category | Private Limited Company |
Incorporated | 16 May 2003 |
Age | 21 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
RGM PROPERTIES (BARNSLEY) LIMITED is an active private limited company with number 04767304. It was incorporated 21 years, 17 days ago, on 16 May 2003. The company address is 125 Main Street 125 Main Street, Leeds, LS25 1AF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Old address: Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England
New address: 125 Main Street Garforth Leeds LS25 1AF
Change date: 2016-10-10
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
New address: Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB
Old address: First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person secretary company with change date
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-31
Officer name: Ms Lesley Andrews
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Andrews
Change date: 2014-07-31
Documents
Change person secretary company with change date
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-31
Officer name: Ms Lesley Andrews
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-07
Old address: 18 Hallfield Road Bradford West Yorkshire BD1 3RQ
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person secretary company with change date
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Lesley Taylor
Change date: 2012-07-04
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Appoint person secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lesley Taylor
Documents
Termination secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Ellis
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Robert Andrews
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / victoria ellis / 18/06/2009
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / victoria ellis / 18/06/2009
Documents
Accounts amended with made up date
Date: 29 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AAMD
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Legacy
Date: 09 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 10/06/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AVON MAINTENANCE SERVICES LIMITED
THE GABLES,,STONE GIFFORD,,
Number: | 01309960 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
84 OXFORD ROAD,MARLOW,SL7 2NL
Number: | 11720630 |
Status: | ACTIVE |
Category: | Private Limited Company |
490B BARKING ROAD,LONDON,E13 8QB
Number: | 09302904 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HSE,POTTERS BAR,EN6 5BS
Number: | 09975962 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BOW LANE,ALTRINCHAM,WA14 3DB
Number: | 08257330 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11759851 |
Status: | ACTIVE |
Category: | Private Limited Company |