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) |
---|---|---|---|
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 | |
10 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
26 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Jan 2016 | CH01 | Director's details changed for Mrs Clare Victoria Alys Watson on 23 December 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 Michael James Chambers as a director on 1 July 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Neil Keith Grice as a director on 1 July 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 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 | |
24 Jul 2015 | AP01 |
Appointment of Mrs Clare Victoria Alys Watson as a director on 26 June 2015
|
|
09 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 May 2015 | AP03 | Appointment of Clare Sheridan as a secretary on 1 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from C/O Ams Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 6 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
13 Oct 2014 | AP01 | Appointment of Rt Hon Lord Keith John Charles Bradley as a director on 3 February 2014 | |
13 Oct 2014 | AP01 | Appointment of Clare Mary Postlethwaite as a director on 3 February 2014 | |
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH04 | Secretary's details changed for Asset Management Solutions Limited on 24 February 2014 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 |