BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED
Company number 06082655
- Company Overview for BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED (06082655)
- Filing history for BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED (06082655)
- People for BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED (06082655)
- Charges for BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED (06082655)
- More for BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED (06082655)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Community Solutions for Primary Care (Btg) Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC02 | Notification of Community Health Partnerships Limited as a person with significant control on 6 April 2016 | |
16 Jun 2017 | CH01 | Director's details changed for Rt Hon Lord Keith John Charles Bradley on 14 June 2017 | |
11 May 2017 | TM01 | Termination of appointment of Clare Victoria Alys Watson as a director on 11 April 2017 | |
11 May 2017 | ANNOTATION |
Rectified TM02 was removed from the public register on 29/06/2017 as it was factually inaccurate.
|
|
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Neil Spawforth as a director on 15 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Warren Thomas Taylor as a director on 15 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of John Edward Haan as a director on 29 February 2016 | |
26 Feb 2016 | CH01 | Director's details changed for Clare Mary Postlethwaite on 26 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
26 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Warren Thomas Taylor on 7 January 2016 | |
07 Jan 2016 | CH01 | Director's details changed for Mrs Clare Victoria Alys Watson on 23 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Clare Victoria Alys Watson as a director on 26 June 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Mark Day as a director on 2 October 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Andrew John Powell on 9 July 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Michael James Chambers as a director on 1 July 2015 |