Advanced company searchLink opens in new window

BARNSLEY SPV THREE LIMITED

Company number 07367971

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)
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
06 Dec 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
08 Nov 2022 AA Accounts for a small company made up to 31 March 2022
23 Dec 2021 AD01 Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 December 2021
19 Nov 2021 AA Accounts for a small company made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
26 Feb 2021 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 15 February 2021
07 Oct 2020 AA Accounts for a small company made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
11 Aug 2020 AD01 Registered office address changed from 1 Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to Office 4:10 No. 1 Aire Street Leeds LS1 4PR on 11 August 2020
16 Apr 2020 AP01 Appointment of Mr Kalpesh Savjani as a director on 16 April 2020
16 Apr 2020 TM01 Termination of appointment of Daniel Colin Ward as a director on 16 April 2020
12 Dec 2019 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 1 Office 4:10 No. 1 Aire Street Leeds LS1 4PR on 12 December 2019
21 Oct 2019 AA Accounts for a small company made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Jun 2019 MR01 Registration of charge 073679710002, created on 18 June 2019
29 May 2019 AP01 Appointment of Mr Andrew Neil Duck as a director on 2 May 2019
29 May 2019 AP03 Appointment of Mr Jack Leonard Fowler as a secretary on 2 May 2019
29 May 2019 TM02 Termination of appointment of Saeed Hasan Mian as a secretary on 2 May 2019
26 Mar 2019 PSC05 Change of details for Barnsley Partnership for Learning Three Limited as a person with significant control on 26 March 2019
09 Jan 2019 TM01 Termination of appointment of Ian David Rooth as a director on 9 January 2019
02 Jan 2019 TM02 Termination of appointment of Sophia Thorpe-Costa as a secretary on 21 December 2018
02 Jan 2019 AP03 Appointment of Mr Saeed Hasan Mian as a secretary on 21 December 2018
02 Jan 2019 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2 January 2019