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)
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
  • GBP 500,000
26 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for clare watson
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
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2016
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
  • GBP 500,000
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
  • GBP 500,000
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