Advanced company searchLink opens in new window

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

Company number 06082666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2020 TM01 Termination of appointment of Rachel Elizabeth Coaker as a director on 5 February 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
16 Aug 2019 AA Accounts for a small company made up to 31 December 2018
24 May 2019 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 22 May 2019
24 May 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 22 May 2019
18 Feb 2019 PSC05 Change of details for Bury, Tameside & Glossop Estates Partnershiplimited as a person with significant control on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 833-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
07 Feb 2019 PSC05 Change of details for Bury, Tameside & Glossop Community Solutions Limited as a person with significant control on 8 August 2018
23 Jan 2019 AP01 Appointment of Rachel Coaker as a director on 11 January 2019
25 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-19
24 Aug 2018 NM06 Change of name with request to seek comments from relevant body
24 Aug 2018 CONNOT Change of name notice
10 Aug 2018 AA Accounts for a small company made up to 31 December 2017
10 May 2018 AP01 Appointment of Ms Vinh Christopher as a director on 4 May 2018
10 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 3 May 2018
22 Apr 2018 TM01 Termination of appointment of Clare Mary Postlethwaite as a director on 20 April 2018
02 Apr 2018 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to 15th Floor Cobalt Square 833-85 Hagley Road Birmingham B16 8QG on 2 April 2018
02 Apr 2018 TM02 Termination of appointment of Clare Sheridan as a secretary on 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
04 Aug 2017 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017
03 Aug 2017 TM01 Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017
11 May 2017 TM01 Termination of appointment of Clare Victoria Alys Watson as a director on 11 April 2017
11 May 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates