BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED - LEEDS


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-21 View Report
Officers. Officer name: Chadlaw (Secretaries) Limited. Termination date: 2023-06-26. 2023-08-15 View Report
Officers. Termination date: 2023-06-05. Officer name: Jennet Elizabeth Mcleod. 2023-08-15 View Report
Officers. Officer name: Colin William Stroud. Appointment date: 2023-07-06. 2023-07-14 View Report
Officers. Appointment date: 2023-06-05. Officer name: Ruth Taylor. 2023-06-12 View Report
Officers. Appointment date: 2023-06-05. Officer name: Lillian Margaret Lawton. 2023-06-12 View Report
Officers. Appointment date: 2023-05-29. Officer name: James Ball. 2023-06-12 View Report
Accounts. Accounts type micro entity. 2023-01-26 View Report
Officers. Termination date: 2022-12-31. Officer name: David Walker. 2023-01-13 View Report
Officers. Officer name: Anthony Barnes. Termination date: 2022-12-31. 2023-01-13 View Report
Address. New address: C/O Ison Harrison Duke House Wellington Street Leeds LS1 2EE. Change date: 2023-01-13. Old address: The Fire Station Dean Clough Mills Halifax HX3 5AX England. 2023-01-13 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2022-08-18 View Report
Officers. Termination date: 2022-02-10. Officer name: Louise Harris. 2022-07-19 View Report
Officers. Officer name: Christopher David Fairley. Termination date: 2021-12-30. 2022-01-25 View Report
Officers. Officer name: Mr David Walker. Appointment date: 2021-12-01. 2022-01-25 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr Anthony Barnes. 2022-01-25 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mrs Jennet Elizabeth Mcleod. 2022-01-25 View Report
Officers. Appointment date: 2021-08-17. Officer name: Mrs Diane Margaret Cothey. 2021-11-29 View Report
Officers. Officer name: Mr Richard Scott Clarke. Appointment date: 2021-08-17. 2021-11-26 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Officers. Officer name: Julie Anne Robinson. Termination date: 2021-08-28. 2021-09-29 View Report
Officers. Officer name: Julie Karen Mcmahon. Termination date: 2021-08-28. 2021-09-29 View Report
Officers. Officer name: Sarah Jeannette Huntington. Termination date: 2021-08-28. 2021-09-29 View Report
Officers. Officer name: Dawn Marie Shiel. Termination date: 2021-03-01. 2021-03-03 View Report
Officers. Officer name: Eileen Jane Trotter. Termination date: 2021-03-01. 2021-03-03 View Report
Officers. Termination date: 2020-12-17. Officer name: Keith Gatenby. 2020-12-21 View Report
Officers. Appointment date: 2020-11-18. Officer name: Julie Anne Robinson. 2020-11-25 View Report
Officers. Officer name: Julie Karen Mcmahon. Appointment date: 2020-11-18. 2020-11-25 View Report
Confirmation statement. Statement with updates. 2020-10-09 View Report
Officers. Termination date: 2020-09-23. Officer name: Stephen Paul Pollacco. 2020-10-09 View Report
Officers. Officer name: Christopher Paul Murfitt. Termination date: 2020-09-23. 2020-10-09 View Report
Officers. Change date: 2020-09-02. Officer name: Chadlaw (Secretaries) Limited. 2020-09-02 View Report
Accounts. Accounts type micro entity. 2020-09-02 View Report
Officers. Officer name: Chadlaw (Secretaries) Limited. Change date: 2020-08-10. 2020-08-25 View Report
Officers. Appointment date: 2020-06-29. Officer name: Mrs Dawn Marie Shiel. 2020-07-01 View Report
Officers. Appointment date: 2020-03-25. Officer name: Mr Stephen Paul Pollacco. 2020-03-26 View Report
Officers. Appointment date: 2020-03-25. Officer name: Mrs Louise Harris. 2020-03-26 View Report
Officers. Officer name: Mr Christopher David Fairley. Appointment date: 2020-03-25. 2020-03-26 View Report
Officers. Officer name: Dawn Marie Shiel. Termination date: 2020-02-20. 2020-02-27 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Officers. Termination date: 2019-07-26. Officer name: Donna Elizabeth Mccann. 2019-07-30 View Report
Officers. Termination date: 2019-04-19. Officer name: Ian Anthony Taylor. 2019-05-02 View Report
Accounts. Accounts type micro entity. 2019-04-08 View Report
Officers. Officer name: Stephen Pollacco. Termination date: 2019-01-23. 2019-02-01 View Report
Address. Old address: Somerset House Rawson Street Halifax West Yorkshire HX1 1NH. Change date: 2018-12-06. New address: The Fire Station Dean Clough Mills Halifax HX3 5AX. 2018-12-06 View Report
Officers. Officer name: Dawn Marie Shiel. Appointment date: 2018-10-18. 2018-10-25 View Report
Officers. Officer name: Philip Ashworth. Termination date: 2018-10-18. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report