INTEGRATED BRADFORD LEP FIN CO ONE LIMITED
Company number 05797779
- Company Overview for INTEGRATED BRADFORD LEP FIN CO ONE LIMITED (05797779)
- Filing history for INTEGRATED BRADFORD LEP FIN CO ONE LIMITED (05797779)
- People for INTEGRATED BRADFORD LEP FIN CO ONE LIMITED (05797779)
- Charges for INTEGRATED BRADFORD LEP FIN CO ONE LIMITED (05797779)
- More for INTEGRATED BRADFORD LEP FIN CO ONE LIMITED (05797779)
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) |
---|---|---|---|
27 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
11 Apr 2011 | TM01 | Termination of appointment of Martin Channon as a director | |
28 Jul 2010 | AP01 | Appointment of Peter Miles Richardson as a director | |
27 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Jul 2010 | AP01 | Appointment of John Gerard Connelly as a director | |
24 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
11 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
11 May 2010 | CH04 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Susan Anne Elizabeth Mawson on 1 October 2009 | |
20 Apr 2010 | TM01 | Termination of appointment of Peter Richardson as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Nicholas Sharman as a director | |
21 Oct 2009 | CH01 | Director's details changed for Cindy Peek on 14 October 2009 | |
21 Oct 2009 | AP01 | Appointment of Peter Miles Richardson as a director | |
19 Oct 2009 | CH01 | Director's details changed for Martin Channon on 2 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Keith Cottrell on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Nicholas Andrew Sharman on 2 October 2009 | |
15 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
06 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
05 Mar 2009 | 288a | Director appointed cindy peek logged form | |
02 Mar 2009 | 288a | Director appointed cindy peek | |
02 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
23 Oct 2008 | 288a | Director appointed gary william mills | |
23 Sep 2008 | 288b | Appointment terminated director morton corbitt | |
18 Jul 2008 | 288a | Director appointed benjamin matthew cashin | |
18 Jul 2008 | 288b | Appointment terminated director david lindsay |