- Company Overview for BRADFORD IRISH SOCIETY LIMITED (06140514)
- Filing history for BRADFORD IRISH SOCIETY LIMITED (06140514)
- People for BRADFORD IRISH SOCIETY LIMITED (06140514)
- Charges for BRADFORD IRISH SOCIETY LIMITED (06140514)
- More for BRADFORD IRISH SOCIETY LIMITED (06140514)
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) |
---|---|---|---|
21 Dec 2019 | AA01 | Previous accounting period extended from 25 March 2019 to 1 April 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr Paul William Meszaros as a director on 5 August 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr Simon Mark Cunningham as a director on 5 August 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr Christopher Hayden as a director on 5 August 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 25 March 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Paul William Meszaros as a director on 22 September 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Sinead Engel as a director on 22 September 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Steven John Barnbrook as a director on 22 September 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 25 March 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from 54 Baildon Mills Northgate Shipley West Yorkshire BD17 6JX to 7 Briar Rhydding House Briar Rhydding Baildon BD17 7JW on 18 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
22 Mar 2018 | AA01 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 | |
23 Dec 2017 | AA01 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 27 March 2016 | |
18 Aug 2016 | CC04 | Statement of company's objects | |
17 Aug 2016 | TM01 | Termination of appointment of Michael Mullan as a director on 29 July 2016 | |
17 Aug 2016 | TM02 | Termination of appointment of Michael Mullan as a secretary on 29 July 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Paul William Meszaros as a director on 17 August 2016 | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | CONNOT | Change of name notice | |
07 Mar 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
08 Feb 2016 | AP01 | Appointment of Mr Steven Barnbrook as a director on 22 November 2015 | |
08 Feb 2016 | AP01 | Appointment of Sinead Engel as a director on 22 November 2015 |