BRADFORD & AIREDALE FUNDCO 4 LIMITED
Company number 06906222
- Company Overview for BRADFORD & AIREDALE FUNDCO 4 LIMITED (06906222)
- Filing history for BRADFORD & AIREDALE FUNDCO 4 LIMITED (06906222)
- People for BRADFORD & AIREDALE FUNDCO 4 LIMITED (06906222)
- More for BRADFORD & AIREDALE FUNDCO 4 LIMITED (06906222)
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 May 2011 | TM01 | Termination of appointment of Helen Hirst as a director | |
19 May 2011 | AP04 | Appointment of Community Solutions Management Services Limited as a secretary | |
17 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
26 Apr 2011 | CERTNM |
Company name changed bradford & airedale care partnerships - fundco 4 LIMITED\certificate issued on 26/04/11
|
|
19 Apr 2011 | AP01 | Appointment of Mr Mark Day as a director | |
08 Apr 2011 | AP01 | Appointment of Sabrina Sidhu as a director | |
08 Apr 2011 | AP01 | Appointment of Mr Sion Laurence Jones as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Hugh Crossley as a director | |
22 Feb 2011 | AD01 | Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW Uk on 22 February 2011 | |
06 Jan 2011 | TM02 | Termination of appointment of Matthew Sugden as a secretary | |
06 Jan 2011 | TM01 | Termination of appointment of David Royston as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Ian Heaven as a director | |
06 Jan 2011 | AP01 | Appointment of Andrew Powell as a director | |
06 Jan 2011 | AP01 | Appointment of Mr Alastair Graham Gourlay as a director | |
06 Jan 2011 | AP01 | Appointment of Mr Hugh Barnabas Crossley as a director | |
11 Nov 2010 | AP01 | Appointment of Mr Peter Leslie Garland as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Susan Brain England as a director | |
10 Nov 2010 | AP01 | Appointment of Mr Martin Paul Rooney as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Matthew Sugden as a director | |
05 Oct 2010 | TM01 | Termination of appointment of James Whyte as a director | |
20 Jul 2010 | AP01 | Appointment of Mr Matthew Sugden as a director | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
25 Feb 2010 | TM01 | Termination of appointment of Rhys North as a director | |
18 Dec 2009 | CH01 | Director's details changed for Mr James Stuart Whyte on 26 October 2009 |