Advanced company searchLink opens in new window

BARNSLEY FUNDCO 1 LIMITED

Company number 04817417

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)
31 Jan 2024 TM02 Termination of appointment of Jack Leonard Fowler as a secretary on 29 January 2024
31 Jan 2024 AP03 Appointment of Rosie Ann Heron as a secretary on 29 January 2024
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
07 Jun 2023 AA Accounts for a small company made up to 30 November 2022
13 Feb 2023 TM01 Termination of appointment of Jeremy David Budd as a director on 29 January 2023
28 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
07 Jun 2022 AA Accounts for a small company made up to 30 November 2021
11 Jan 2022 CH03 Secretary's details changed for Mr Jack Leonard Fowler on 11 January 2022
23 Dec 2021 AD01 Registered office address changed from 1 Aire Street Office 4:10 Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 December 2021
10 Nov 2021 AP01 Appointment of Dr Jane Angela Fitch as a director on 20 October 2021
02 Nov 2021 TM01 Termination of appointment of Richard John Coates as a director on 30 September 2021
11 Aug 2021 CH01 Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 1 August 2021
02 Jul 2021 AA Accounts for a small company made up to 30 November 2020
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
18 May 2021 TM01 Termination of appointment of Moukdavinh Christopher as a director on 15 February 2021
27 Aug 2020 PSC05 Change of details for Barnsley Community Solutions Limited as a person with significant control on 12 December 2018
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
09 Jun 2020 AA Accounts for a small company made up to 30 November 2019
12 Sep 2019 TM02 Termination of appointment of George Bogdan Bucur as a secretary on 1 September 2019
12 Sep 2019 AP03 Appointment of Mr Jack Leonard Fowler as a secretary on 1 September 2019
12 Sep 2019 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 1 Aire Street Office 4:10 Leeds LS1 4PR on 12 September 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-26
08 Jul 2019 NM06 Change of name with request to seek comments from relevant body
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
14 Jun 2019 CONNOT Change of name notice