BREWERY WHARF (SHEFFIELD) MANAGEMENT COMPANY LIMITED - BARNSLEY


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-09 View Report
Confirmation statement. Statement with updates. 2023-10-31 View Report
Accounts. Accounts type dormant. 2023-02-16 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Accounts. Accounts type total exemption full. 2022-07-06 View Report
Confirmation statement. Statement with updates. 2021-11-12 View Report
Accounts. Change account reference date company current extended. 2021-07-22 View Report
Officers. Officer name: Mr Jeremy Edward Nuttall. Change date: 2021-06-23. 2021-06-23 View Report
Officers. Officer name: Premier Property Management and Maintenance Limited. Appointment date: 2021-06-21. 2021-06-23 View Report
Address. New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB. Old address: 15 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW. Change date: 2021-06-23. 2021-06-23 View Report
Accounts. Accounts type total exemption full. 2020-12-11 View Report
Confirmation statement. Statement with updates. 2020-10-30 View Report
Accounts. Accounts type total exemption full. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Accounts. Accounts type total exemption small. 2015-11-09 View Report
Capital. Capital allotment shares. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Officers. Change date: 2014-01-31. Officer name: Mr Jeremy Edward Nuttall. 2014-02-11 View Report
Officers. Officer name: Lisa Nuttall. 2014-02-11 View Report
Accounts. Change account reference date company current extended. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Address. Old address: Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN England. 2013-10-29 View Report
Officers. Officer name: Mr Jeremy Edward Nuttall. Change date: 2013-10-14. 2013-10-29 View Report
Officers. Officer name: Mrs Lisa Sarah Nuttall. Change date: 2013-10-14. 2013-10-29 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Address. Change date: 2013-06-04. Old address: Union Forge 39 Mowbray Street Sheffield S3 8EN. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Address. Move registers to registered office company. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2012-10-29 View Report
Capital. Capital allotment shares. 2011-12-21 View Report
Resolution. Description: Resolutions. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type total exemption small. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Accounts. Accounts type total exemption small. 2010-09-14 View Report
Accounts. Accounts type small. 2010-01-08 View Report
Annual return. With made up date full list shareholders. 2009-12-12 View Report
Address. Move registers to sail company. 2009-12-12 View Report
Address. Change sail address company. 2009-12-12 View Report
Accounts. Legacy. 2009-06-16 View Report
Annual return. Legacy. 2009-01-07 View Report
Address. Description: Location of debenture register. 2009-01-06 View Report