- Company Overview for BCU PROPERTY LIMITED (02776316)
- Filing history for BCU PROPERTY LIMITED (02776316)
- People for BCU PROPERTY LIMITED (02776316)
- More for BCU PROPERTY LIMITED (02776316)
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 Nov 2011 | CH01 | Director's details changed for Professor David Harry Tidmarsh on 1 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Mr Richard Charles Spilsbury on 1 November 2011 | |
22 Jun 2011 | AA | Full accounts made up to 31 July 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
14 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
09 Apr 2010 | AP01 | Appointment of Mr Michael Joseph Kelly as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Barry Jones as a director | |
18 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Richard Charles Spilsbury on 23 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Barry Jones on 23 December 2009 | |
08 Dec 2009 | AP01 | Appointment of Mr Graham Rhodes as a director | |
08 Dec 2009 | AP03 | Appointment of Ms Christine Margaret Abbott as a secretary | |
08 Dec 2009 | TM01 | Termination of appointment of Maxine Penlington as a director | |
08 Dec 2009 | TM02 | Termination of appointment of Maxine Penlington as a secretary | |
28 Apr 2009 | AA | Full accounts made up to 31 July 2008 | |
16 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
05 Aug 2008 | 288b | Appointment terminated director randal brew | |
07 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Apr 2008 | CERTNM | Company name changed uce property LIMITED\certificate issued on 25/04/08 | |
13 Mar 2008 | AA | Full accounts made up to 31 July 2007 | |
25 Jan 2008 | 363a | Return made up to 23/12/07; full list of members | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: university of central england in birmingham, franchise street,perry barr, birmingham. B42 2SU | |
14 Mar 2007 | AA | Full accounts made up to 31 July 2006 | |
23 Jan 2007 | 363s |
Return made up to 23/12/06; full list of members
|
|
18 Jan 2007 | 288b | Director resigned |