WATER HALL COURT MANAGEMENT COMPANY LIMITED - BARNSLEY


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

Description Filing date
Accounts. Accounts type dormant. 2023-07-11 View Report
Confirmation statement. Statement with updates. 2023-06-15 View Report
Accounts. Accounts type dormant. 2022-07-08 View Report
Confirmation statement. Statement with updates. 2022-06-10 View Report
Officers. Appointment date: 2021-11-16. Officer name: Mrs Jean Margaret Shaw. 2022-02-02 View Report
Officers. Officer name: Mr Andrew Noel Shaw. Appointment date: 2021-11-16. 2022-02-02 View Report
Officers. Termination date: 2021-09-30. Officer name: Penelope Jean Senior. 2021-09-30 View Report
Accounts. Accounts type dormant. 2021-07-07 View Report
Confirmation statement. Statement with updates. 2021-06-08 View Report
Accounts. Accounts type dormant. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-06-08 View Report
Accounts. Accounts type dormant. 2019-07-05 View Report
Confirmation statement. Statement with updates. 2019-06-13 View Report
Officers. Officer name: Jessie Daniel. Change date: 2019-06-06. 2019-06-13 View Report
Accounts. Accounts type dormant. 2018-08-31 View Report
Confirmation statement. Statement with updates. 2018-06-22 View Report
Officers. Officer name: Terence Farrar. Termination date: 2017-02-28. 2017-08-16 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-03 View Report
Accounts. Accounts type dormant. 2017-07-03 View Report
Accounts. Accounts type dormant. 2017-03-01 View Report
Officers. Appointment date: 2016-10-20. Officer name: Premier Property Management and Maintenance Limited. 2016-10-31 View Report
Officers. Appointment date: 2016-10-10. Officer name: Penelope Jean Senior. 2016-10-10 View Report
Address. Change date: 2016-08-30. Old address: 72 New North Road Huddersfield West Yorkshire HD1 5NW. New address: Old Linen Court 83-85 Shambles Street Barnsley S70 2SB. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Officers. Officer name: Martin Howard Thompson. Termination date: 2016-07-01. 2016-07-06 View Report
Officers. Officer name: Philip Brewer. Termination date: 2016-07-01. 2016-07-06 View Report
Accounts. Accounts type total exemption full. 2016-05-18 View Report
Officers. Officer name: Margaret Chapman. Termination date: 2016-05-11. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Accounts. Accounts type total exemption small. 2015-04-09 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Accounts. Accounts type total exemption full. 2014-03-17 View Report
Officers. Officer name: Jessie Daniel. 2014-01-30 View Report
Officers. Officer name: Terence Farrar. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Accounts type total exemption full. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Officers. Officer name: Martin Howard Thompson. Change date: 2012-06-29. 2012-07-03 View Report
Officers. Officer name: Philip Brewer. Change date: 2012-06-29. 2012-07-03 View Report
Accounts. Accounts type total exemption full. 2012-04-02 View Report
Document replacement. Made up date: 2011-06-06. Form type: AR01. 2011-07-14 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption full. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2010-08-05 View Report
Accounts. Accounts type total exemption small. 2010-04-14 View Report
Annual return. Legacy. 2009-07-01 View Report
Accounts. Accounts type total exemption small. 2009-04-21 View Report
Annual return. Legacy. 2008-06-12 View Report
Accounts. Accounts type total exemption full. 2008-04-28 View Report