- Company Overview for INTEGRATED BRADFORD LEP LIMITED (05797774)
- Filing history for INTEGRATED BRADFORD LEP LIMITED (05797774)
- People for INTEGRATED BRADFORD LEP LIMITED (05797774)
- More for INTEGRATED BRADFORD LEP LIMITED (05797774)
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 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
13 Feb 2024 | TM01 | Termination of appointment of Christopher Joseph Kinsella as a director on 12 January 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Marium Haque as a director on 12 January 2024 | |
09 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
04 Dec 2023 | AP01 | Appointment of Mr William John Payne as a director on 27 November 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
20 Mar 2023 | AP01 | Appointment of Dr Marium Haque as a director on 14 March 2023 | |
15 Mar 2023 | AP01 | Appointment of Professor Christopher Joseph Kinsella as a director on 14 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Marium Haque as a director on 8 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Christopher Francis Chapman as a director on 8 March 2023 | |
21 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
01 Apr 2022 | AD01 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 1 April 2022 | |
01 Apr 2022 | PSC05 | Change of details for Integrated Bradford Psp Limited as a person with significant control on 1 April 2022 | |
01 Apr 2022 | AP03 | Appointment of Mr Paul James Hatcher as a secretary on 1 April 2022 | |
28 Mar 2022 | TM02 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mrs Katherine Anne Louise Pearman as a director on 7 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Katherine Anne Louise Pearman as a director on 7 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 | |
07 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
03 Feb 2021 | AP01 | Appointment of Mr Daniel Colin Ward as a director on 18 December 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Nicholas James Mackee as a director on 18 December 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Daniel Colin Ward as a director on 18 December 2020 |