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) |
---|---|---|---|
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 | |
16 Jan 2013 | AR01 | Annual return made up to 31 October 2012 no member list | |
09 Jan 2013 | AD01 | Registered office address changed from 7 Northgate Street Ipswich Suffolk IP1 3BX on 9 January 2013 | |
14 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Sep 2012 | AP03 | Appointment of Mr Geoffrey Dyball as a secretary | |
02 Aug 2012 | TM01 | Termination of appointment of Mark Rowlands as a director | |
13 Jun 2012 | TM02 | Termination of appointment of Mark Rowlands as a secretary | |
13 Jun 2012 | TM01 | Termination of appointment of Robert Frenzel as a director | |
02 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 31 October 2011 no member list | |
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Sep 2011 | AP01 | Appointment of Mr William Arthur Quinton as a director | |
09 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Dec 2010 | AP01 | Appointment of Mr John Field as a director | |
22 Nov 2010 | AP01 | Appointment of Mrs Elizabeth Mary Harsant as a director | |
09 Nov 2010 | AR01 | Annual return made up to 31 October 2010 no member list | |
09 Nov 2010 | CH01 | Director's details changed for Mark Roymaur Rowlands on 8 November 2010 | |
09 Nov 2010 | CH01 | Director's details changed for John Michael Rendle on 8 November 2010 | |
12 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Jan 2010 | TM01 | Termination of appointment of Charles Tracy as a director | |
11 Jan 2010 | TM01 | Termination of appointment of William Quinton as a director | |
25 Nov 2009 | AR01 | Annual return made up to 31 October 2009 no member list | |
25 Nov 2009 | CH01 | Director's details changed for Geoffrey Charles Dyball on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Margaret Elsie Hancock on 25 November 2009 |