ROTHERHAM AND BARNSLEY MIND: Filings
Overview
Company Name | ROTHERHAM AND BARNSLEY MIND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03616409 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ROTHERHAM AND BARNSLEY MIND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Andrew Mace as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Whittles as a director on Jun 24, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Colin Andrew Mace as a director on Mar 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Andrew Mace as a secretary on Mar 11, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Christine Ainsbury as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian James Garlington as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Colin Andrew Mace on May 24, 2019 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Termination of appointment of Hilary Jane Eadson as a director on Nov 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Colin Mace on Aug 27, 2019 | 1 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0