- Company Overview for RAYMOND BIRD (IP) LIMITED (05091598)
- Filing history for RAYMOND BIRD (IP) LIMITED (05091598)
- People for RAYMOND BIRD (IP) LIMITED (05091598)
- More for RAYMOND BIRD (IP) LIMITED (05091598)
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) |
---|---|---|---|
15 Mar 2019 | AD01 | Registered office address changed from Suite 1, Liberty House South Liberty Lane Bristol BS3 2st to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 15 March 2019 | |
27 Feb 2019 | AP01 | Appointment of Mrs Sarah Jane Bird as a director on 27 February 2019 | |
06 Feb 2019 | TM02 | Termination of appointment of Sarah Jane Bird as a secretary on 6 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Melanie Helen Bird as a director on 5 February 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Sarah Jane Bird as a director on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Raymond Frederick Bird on 16 January 2019 | |
16 Jan 2019 | PSC04 | Change of details for Mr Raymond Frederick Bird as a person with significant control on 16 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Raymond Frederick Bird as a director on 15 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Ms Melanie Helen Bird as a director on 15 January 2019 | |
03 May 2018 | TM01 | Termination of appointment of Benjamin Paul Bird as a director on 3 May 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2010
|
|
12 Dec 2016 | TM01 | Termination of appointment of Raymond Frederick Bird as a director on 5 December 2016 | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
09 Mar 2016 | AP03 | Appointment of Mrs Sarah Jane Bird as a secretary on 1 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Charles David Goulden as a director on 1 January 2016 | |
14 Jan 2016 | TM02 | Termination of appointment of Charles David Goulden as a secretary on 1 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Aug 2015 | CH01 | Director's details changed for Mr Raymond Frederick Bird on 20 August 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|