About

Registered Number: 05675194
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1 Aire Street, Office 4:10, Leeds, LS1 4PR,

 

Having been setup in 2006, Barnsley Fundco 2 Ltd are based in Leeds, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Fowler, Jack Leonard, Ahmed, Mohammed, Bucur, George Bogdan, Sheridan, Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOWLER, Jack Leonard 01 September 2019 - 1
AHMED, Mohammed 01 April 2018 25 September 2018 1
BUCUR, George Bogdan 25 September 2018 01 September 2019 1
SHERIDAN, Clare 01 May 2015 01 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 04 February 2020
TM02 - Termination of appointment of secretary 12 September 2019
AP03 - Appointment of secretary 12 September 2019
AD01 - Change of registered office address 12 September 2019
RESOLUTIONS - N/A 08 July 2019
NM06 - Request to seek comments of government department or other specified body on change of name 08 July 2019
CONNOT - N/A 14 June 2019
AA - Annual Accounts 03 June 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 27 February 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 01 February 2019
TM02 - Termination of appointment of secretary 18 October 2018
AD01 - Change of registered office address 17 October 2018
AP03 - Appointment of secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
CH01 - Change of particulars for director 20 June 2018
TM01 - Termination of appointment of director 08 June 2018
CH01 - Change of particulars for director 29 May 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 06 April 2018
AP03 - Appointment of secretary 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 04 December 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 09 February 2016
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
MA - Memorandum and Articles 11 September 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 09 June 2015
AP03 - Appointment of secretary 17 May 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 16 June 2014
RESOLUTIONS - N/A 09 June 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
TM01 - Termination of appointment of director 08 October 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 07 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 25 January 2013
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 21 January 2010
AR01 - Annual Return 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
123 - Notice of increase in nominal capital 05 September 2007
AA - Annual Accounts 21 August 2007
225 - Change of Accounting Reference Date 15 August 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
395 - Particulars of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 2007 Outstanding

N/A

Debenture 10 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.