2 NUNMILL STREET MANAGEMENT COMPANY LIMITED

05414673
OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

Documents

Documents
Date Category Description Pages
07 May 2024 accounts Annual Accounts 2 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2023 accounts Annual Accounts 2 Buy now
09 May 2022 accounts Annual Accounts 2 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2021 accounts Annual Accounts 2 Buy now
10 Jun 2020 accounts Annual Accounts 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 officers Termination of appointment of director (Russell Groom) 1 Buy now
04 Jul 2019 accounts Annual Accounts 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 2 Buy now
10 May 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2017 officers Appointment of director (Mrs Rachel Louise Jones) 2 Buy now
05 Dec 2016 accounts Annual Accounts 2 Buy now
31 Oct 2016 officers Appointment of corporate secretary (Premier Property Management & Maintenance Limited) 2 Buy now
31 Oct 2016 officers Termination of appointment of secretary (Gbac Limited) 1 Buy now
22 Apr 2016 annual-return Annual Return 6 Buy now
25 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
21 Jan 2016 accounts Annual Accounts 5 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
17 Jul 2015 officers Appointment of director (Mr Russell Groom) 2 Buy now
15 Jul 2015 officers Appointment of director (Mr Antony Barron) 2 Buy now
15 Jul 2015 officers Appointment of corporate secretary (Gbac Limited) 2 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 officers Termination of appointment of director (Sukhdeep Raj Gossain) 1 Buy now
15 Jul 2015 officers Termination of appointment of secretary (Jeyakara Nadarajah) 1 Buy now
29 Jan 2015 accounts Annual Accounts 3 Buy now
09 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
23 May 2014 officers Change of particulars for secretary (Mr Jeyakara Nadarajah) 1 Buy now
20 May 2014 officers Change of particulars for secretary (Mr Jeykara Nadarajah) 1 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 accounts Annual Accounts 4 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
01 Jun 2010 annual-return Annual Return 6 Buy now
01 Jun 2010 officers Change of particulars for director (Dr Sukhdeep Raj Gossain) 2 Buy now
01 Jun 2010 address Change Sail Address Company With Old Address 1 Buy now
28 May 2010 officers Change of particulars for secretary (Jeykara Nadarajah) 1 Buy now
28 May 2010 address Change Sail Address Company 1 Buy now
28 May 2010 officers Change of particulars for director (Dr Sukhdeep Raj Gossain) 2 Buy now
28 May 2010 officers Change of particulars for secretary (Jeykara Nadarajah) 1 Buy now
02 Feb 2010 accounts Annual Accounts 8 Buy now
02 Sep 2009 accounts Annual Accounts 8 Buy now
20 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
02 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Dec 2008 annual-return Return made up to 05/04/08; full list of members 5 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from birch hill cabin lane dacre banks harrogate north yorkshire HG3 4HH 1 Buy now
01 Apr 2008 officers Secretary appointed jeykara nadarajah 2 Buy now
01 Apr 2008 officers Director appointed sukhdeep raj gossain 3 Buy now
01 Apr 2008 officers Appointment terminated secretary harriet burrows 1 Buy now
01 Apr 2008 officers Appointment terminated director carl burrows 1 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
04 Jul 2007 annual-return Return made up to 05/04/07; full list of members 3 Buy now
04 Jul 2007 officers Director's particulars changed 1 Buy now
04 Jul 2007 officers Secretary's particulars changed 1 Buy now
02 Jul 2007 accounts Annual Accounts 5 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: saddler grange spinner lane clint harrogate north yorkshire HG3 3HL 1 Buy now
23 May 2006 annual-return Return made up to 05/04/06; full list of members 7 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: corporate department lupton fawcett solicitors leeds west yorkshire LS1 5SX 1 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 officers Secretary resigned 1 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
05 Apr 2005 incorporation Incorporation Company 18 Buy now