BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED
Company number 06082666
- Company Overview for BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED (06082666)
- Filing history for BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED (06082666)
- People for BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED (06082666)
- Charges for BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED (06082666)
- More for BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED (06082666)
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
|
|
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 |