SOUTH YORKSHIRE INVESTMENT FUND LIMITED - BARNSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Officers. Officer name: Trevor Walters. Termination date: 2022-03-31. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type small. 2021-12-21 View Report
Persons with significant control. Notification date: 2021-08-31. Psc name: Finance Yorkshire Group Ltd. 2021-09-07 View Report
Persons with significant control. Withdrawal date: 2021-09-07. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type small. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type small. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type small. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Accounts. Accounts type full. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type full. 2016-12-07 View Report
Annual return. With made up date no member list. 2016-02-16 View Report
Accounts. Accounts type full. 2015-08-20 View Report
Annual return. With made up date no member list. 2015-02-03 View Report
Accounts. Accounts type full. 2014-08-08 View Report
Officers. Officer name: Richard Hepper. 2014-03-05 View Report
Annual return. With made up date no member list. 2014-02-11 View Report
Accounts. Accounts type full. 2013-09-23 View Report
Annual return. With made up date no member list. 2013-02-01 View Report
Accounts. Accounts type full. 2013-01-02 View Report
Annual return. With made up date no member list. 2012-02-02 View Report
Officers. Officer name: Mrs Angela Stopforth. Change date: 2011-11-23. 2012-02-02 View Report
Officers. Officer name: Mr Richard John Hepper. 2012-01-06 View Report
Officers. Officer name: James Farmery. 2012-01-06 View Report
Resolution. Description: Resolutions. 2012-01-04 View Report
Officers. Officer name: Mrs Angela Stopforth. 2011-11-23 View Report
Officers. Officer name: Mr James Farmery. 2011-09-19 View Report
Accounts. Accounts type full. 2011-07-04 View Report
Accounts. Accounts type full. 2011-04-05 View Report
Annual return. With made up date no member list. 2011-04-01 View Report
Officers. Officer name: David Moody. 2011-04-01 View Report
Officers. Officer name: Michael Woodhead. 2011-04-01 View Report
Officers. Officer name: Anthony Goulbourn. 2011-04-01 View Report
Officers. Officer name: Brian Leach. 2011-04-01 View Report
Accounts. Accounts type full. 2010-12-01 View Report
Officers. Officer name: Mr Trevor Walters. 2010-11-26 View Report
Address. Old address: Reresby House Bow Bridge Close Rotherham South Yorkshire S60 1BY. Change date: 2010-05-11. 2010-05-11 View Report
Annual return. With made up date no member list. 2010-02-11 View Report
Officers. Officer name: Mr Anthony Paul Goulbourn. Change date: 2010-02-11. 2010-02-11 View Report
Officers. Officer name: John Warner. Change date: 2010-02-11. 2010-02-11 View Report
Officers. Change date: 2010-02-11. Officer name: Mr David Barker Moody. 2010-02-11 View Report
Annual return. Legacy. 2009-02-25 View Report
Officers. Description: Appointment terminated director julie readman. 2009-02-10 View Report
Officers. Description: Appointment terminated director james staniland. 2008-09-29 View Report