Barnsley
South Yorkshire
S70 2SB
Director Name | Mr Steven John Etherington |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Abbey View Lang Avenue, Lundwood Barnsley South Yorkshire S71 5PU |
Secretary Name | Mr Antony Barron |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ibberson Avenue Mapplewell Barnsley South Yorkshire S75 6BJ |
Secretary Name | Mr Antony Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ibberson Avenue Mapplewell Barnsley South Yorkshire S75 6BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
11 March 2024 | Accounts for a dormant company made up to 28 February 2024 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
17 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
25 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
13 January 2016 | Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page) |
14 October 2015 | Annual return made up to 9 August 2015 no member list (3 pages) |
14 October 2015 | Secretary's details changed for Premier Property Management and Maintenance Limited on 9 August 2015 (1 page) |
14 October 2015 | Annual return made up to 9 August 2015 no member list (3 pages) |
14 October 2015 | Annual return made up to 9 August 2015 no member list (3 pages) |
14 October 2015 | Secretary's details changed for Premier Property Management and Maintenance Limited on 9 August 2015 (1 page) |
14 October 2015 | Secretary's details changed for Premier Property Management and Maintenance Limited on 9 August 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 November 2014 | Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page) |
29 August 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
29 August 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
29 August 2014 | Secretary's details changed for Premier Property Management and Maintenance Limited on 13 August 2014 (1 page) |
29 August 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
29 August 2014 | Secretary's details changed for Premier Property Management and Maintenance Limited on 13 August 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
5 June 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
21 August 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
21 August 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
21 August 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 August 2012 | Annual return made up to 9 August 2012 no member list (3 pages) |
14 August 2012 | Annual return made up to 9 August 2012 no member list (3 pages) |
14 August 2012 | Annual return made up to 9 August 2012 no member list (3 pages) |
28 February 2012 | Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
28 February 2012 | Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
1 November 2011 | Appointment of Mr Steven John Etherington as a director (2 pages) |
1 November 2011 | Appointment of Mr Steven John Etherington as a director (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 August 2011 | Annual return made up to 9 August 2011 no member list (3 pages) |
17 August 2011 | Annual return made up to 9 August 2011 no member list (3 pages) |
17 August 2011 | Annual return made up to 9 August 2011 no member list (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 September 2010 | Annual return made up to 9 August 2010 no member list (3 pages) |
2 September 2010 | Secretary's details changed for Premier Property Management and Maintenance Limited on 9 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Premier Property Management and Maintenance Limited on 9 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 no member list (3 pages) |
2 September 2010 | Annual return made up to 9 August 2010 no member list (3 pages) |
2 September 2010 | Secretary's details changed for Premier Property Management and Maintenance Limited on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Antony Barron on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Antony Barron on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Antony Barron on 9 August 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 August 2009 | Annual return made up to 09/08/09 (2 pages) |
11 August 2009 | Annual return made up to 09/08/09 (2 pages) |
3 June 2009 | Appointment terminated director steven etherington (1 page) |
3 June 2009 | Appointment terminated director steven etherington (1 page) |
5 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 December 2008 | Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page) |
20 August 2008 | Annual return made up to 09/08/08 (2 pages) |
20 August 2008 | Annual return made up to 09/08/08 (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
4 September 2007 | Annual return made up to 09/08/07 (2 pages) |
4 September 2007 | Annual return made up to 09/08/07 (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Annual return made up to 09/08/06 (2 pages) |
1 September 2006 | Annual return made up to 09/08/06 (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Annual return made up to 09/08/05 (2 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Annual return made up to 09/08/05 (2 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
9 August 2004 | Incorporation (18 pages) |
9 August 2004 | Incorporation (18 pages) |