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)
16 Jan 2010 AP01 Appointment of Warren Thomas Taylor as a director
15 Jan 2010 TM01 Termination of appointment of Alastair Gourlay as a director
13 Jan 2010 CH01 Director's details changed for Mr Andrew John Powell on 13 January 2010
25 Aug 2009 AA Full accounts made up to 31 December 2008
01 Aug 2009 288a Director appointed peter leslie garland
25 Mar 2009 288c Director's change of particulars / stephen mills / 24/03/2009
24 Mar 2009 363a Return made up to 05/02/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from chancery exchange 10 furnival street london EC4A 1AB
06 Aug 2008 AA Full accounts made up to 31 December 2007
21 Jul 2008 288b Appointment terminated director ian tasker
18 Jul 2008 288c Director's change of particulars / peter cox / 01/07/2008
26 Feb 2008 363a Return made up to 05/02/08; full list of members
24 Jan 2008 288c Director's particulars changed
15 Jan 2008 288a New director appointed
11 Jan 2008 288a New director appointed
11 Jan 2008 288b Director resigned
11 Dec 2007 288a New director appointed
11 Dec 2007 288a New director appointed
21 Aug 2007 88(2)R Ad 29/06/07--------- £ si 499999@1=499999 £ ic 1/500000
13 Aug 2007 123 Nc inc already adjusted 29/06/07
13 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2007 288a New director appointed