IPSWICH BUILDING PRESERVATION TRUST LIMITED
Company number 01371590
- Company Overview for IPSWICH BUILDING PRESERVATION TRUST LIMITED (01371590)
- Filing history for IPSWICH BUILDING PRESERVATION TRUST LIMITED (01371590)
- People for IPSWICH BUILDING PRESERVATION TRUST LIMITED (01371590)
- Charges for IPSWICH BUILDING PRESERVATION TRUST LIMITED (01371590)
- More for IPSWICH BUILDING PRESERVATION TRUST LIMITED (01371590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2017 | TM01 | Termination of appointment of John Winston Carnall as a director on 17 May 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Christopher Gerard Stewart as a director on 17 May 2016 | |
05 Apr 2017 | TM01 | Termination of appointment of Gail Frances Broom as a director on 31 July 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from C/O Ensors Chartered Accountants Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT to 89 Berners Street Ipswich Suffolk IP1 3LN on 21 March 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr John Winston Carnall as a director on 18 May 2016 | |
16 Nov 2015 | AR01 | Annual return made up to 31 October 2015 no member list | |
16 Nov 2015 | CH01 | Director's details changed for Michael John Smith on 31 October 2015 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Jan 2015 | AP01 | Appointment of Councillor Carole Elizabeth Jones as a director on 4 June 2014 | |
12 Jan 2015 | AR01 | Annual return made up to 31 October 2014 no member list | |
12 Jan 2015 | TM01 | Termination of appointment of Elizabeth Mary Harsant as a director on 3 June 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Robert Julian Kindred as a director on 28 October 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of William Arthur Quinton as a director on 3 June 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Catherine Ash Venn French as a director on 3 June 2014 | |
12 Nov 2014 | AP01 | Appointment of Christopher Gerard Stewart as a director on 4 June 2014 | |
26 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Nov 2013 | AP01 | Appointment of Catherine Ash Venn French as a director | |
29 Nov 2013 | AP01 | Appointment of Robin Gaylard as a director | |
29 Nov 2013 | AP01 | Appointment of Joanna Leah as a director | |
14 Nov 2013 | AR01 | Annual return made up to 31 October 2013 no member list | |
14 Nov 2013 | TM01 | Termination of appointment of Dianne Hosking as a director | |
11 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Jan 2013 | AP01 | Appointment of Gail Frances Broom as a director |