Advanced company searchLink opens in new window

IPSWICH BUILDING PRESERVATION TRUST LIMITED

Company number 01371590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2009 CH01 Director's details changed for Dianne Christine Hosking on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Robert Wallace Frenzel on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Robert William Allen on 25 November 2009
23 Jul 2009 288a Director appointed geoffrey charles dyball
02 Jul 2009 288a Director appointed michael john smith
15 Jun 2009 288b Appointment terminated director john field
15 Jun 2009 288b Appointment terminated director peter underwood
15 Jun 2009 288b Appointment terminated director tony storer
08 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
18 Nov 2008 363a Annual return made up to 31/10/08
13 Nov 2008 288a Director appointed dianne christine hosking
13 Nov 2008 288a Director appointed nicholas allen swinton jacob
30 Oct 2008 288b Appointment terminated director thomas gondris
30 Oct 2008 288b Appointment terminated director william serjeant
12 May 2008 288a Director appointed robert william allen
16 Jan 2008 363s Annual return made up to 31/10/07
  • 363(288) ‐ Secretary's particulars changed
10 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
21 Nov 2007 288b Director resigned
22 Aug 2007 288a New director appointed
08 Mar 2007 288a New secretary appointed
08 Mar 2007 288b Secretary resigned
03 Jan 2007 395 Particulars of mortgage/charge
08 Dec 2006 363s Annual return made up to 31/10/06
08 Dec 2006 288b Director resigned
08 Dec 2006 288a New director appointed