- Company Overview for BRISTOL ENTERPRISE DEVELOPMENT FUND LIMITED (02683708)
- Filing history for BRISTOL ENTERPRISE DEVELOPMENT FUND LIMITED (02683708)
- People for BRISTOL ENTERPRISE DEVELOPMENT FUND LIMITED (02683708)
- More for BRISTOL ENTERPRISE DEVELOPMENT FUND LIMITED (02683708)
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) |
---|---|---|---|
01 Mar 2013 | AP03 | Appointment of Mr Timothy James Boggis as a secretary | |
01 Mar 2013 | AD01 | Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ on 1 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 3 February 2013 no member list | |
18 Feb 2013 | TM01 | Termination of appointment of Jessica Vallentine as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Jon Pennell as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Ian Macdougall as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Jillian Humphrey as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Paul Harrod as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Elaine Flint as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Philip Davey as a director | |
14 Jan 2013 | AP01 | Appointment of Mrs Marion Joy Bond as a director | |
14 Jan 2013 | AP01 | Appointment of Mr Richard Derek Carpenter as a director | |
14 Jan 2013 | AP01 | Appointment of Mr David Charles Savill as a director | |
14 Jan 2013 | AP01 | Appointment of Mr Peter Christopher Casey as a director | |
24 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 3 February 2012 no member list | |
31 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 3 February 2011 no member list | |
02 Mar 2011 | CH01 | Director's details changed for Jessica Vallentine on 2 March 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Jon Pennell on 2 March 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Jillian Wendy Humphrey on 2 March 2011 | |
02 Mar 2011 | TM02 | Termination of appointment of Quayseco Limited as a secretary | |
12 Jan 2011 | TM01 | Termination of appointment of Simon Storvik as a director |