Advanced company searchLink opens in new window

THE BARNSLEY MILLER PARTNERSHIP LIMITED

Company number 03446785

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)
10 Sep 1999 288b Director resigned
10 Sep 1999 288a New director appointed
14 Jul 1999 AA Full accounts made up to 31 December 1998
15 May 1999 395 Particulars of mortgage/charge
03 Apr 1999 288a New director appointed
03 Apr 1999 288b Director resigned
04 Nov 1998 363s Return made up to 08/10/98; full list of members
10 Feb 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
05 Feb 1998 CERTNM Company name changed the barnsley partnership (1997) LIMITED\certificate issued on 06/02/98
15 Dec 1997 CERTNM Company name changed glorymobile LIMITED\certificate issued on 16/12/97
15 Dec 1997 288b Director resigned
15 Dec 1997 288b Secretary resigned
15 Dec 1997 288a New director appointed
15 Dec 1997 288a New director appointed
15 Dec 1997 288a New director appointed
15 Dec 1997 288a New director appointed
15 Dec 1997 288a New director appointed
15 Dec 1997 288a New director appointed
15 Dec 1997 288a New secretary appointed
15 Dec 1997 287 Registered office changed on 15/12/97 from: 1 mitchell lane bristol BS1 6BU
15 Dec 1997 225 Accounting reference date extended from 31/10/98 to 31/12/98
15 Dec 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
15 Dec 1997 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
15 Dec 1997 122 Conve 18/11/97
08 Oct 1997 NEWINC Incorporation