Advanced company searchLink opens in new window

ROTHERHAM AND BARNSLEY MIND

Company number 03616409

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
27 May 2022 MA Memorandum and Articles of Association
27 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2022 CC04 Statement of company's objects
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
30 Mar 2021 AP01 Appointment of Mr Colin Andrew Mace as a director on 11 March 2021
30 Mar 2021 TM02 Termination of appointment of Colin Andrew Mace as a secretary on 11 March 2021
18 Mar 2021 AP01 Appointment of Mrs Christine Ainsbury as a director on 2 March 2021
17 Mar 2021 AP01 Appointment of Mr Ian James Garlington as a director on 2 March 2021
02 Dec 2020 CH03 Secretary's details changed for Mr Colin Andrew Mace on 24 May 2019
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 TM01 Termination of appointment of Hilary Jane Eadson as a director on 2 November 2020
20 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from Arcadia House 72 Market Street Barnsley South Yorkshire S70 1SN to Osborne House 1-2 Highfield Doncaster Road Rotherham S65 1DZ on 8 January 2020
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
27 Aug 2019 CH03 Secretary's details changed for Mr Colin Mace on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Michael Raymond Marks on 16 August 2019
05 Nov 2018 AA Full accounts made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
18 Jul 2018 AP01 Appointment of Mr Barry Whittles as a director on 18 January 2018