INTEGRATED BRADFORD HOLD CO TWO LIMITED
Company number 06939501
- Company Overview for INTEGRATED BRADFORD HOLD CO TWO LIMITED (06939501)
- Filing history for INTEGRATED BRADFORD HOLD CO TWO LIMITED (06939501)
- People for INTEGRATED BRADFORD HOLD CO TWO LIMITED (06939501)
- Charges for INTEGRATED BRADFORD HOLD CO TWO LIMITED (06939501)
- More for INTEGRATED BRADFORD HOLD CO TWO LIMITED (06939501)
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) |
---|---|---|---|
18 Sep 2024 | CH01 | Director's details changed for Mr Barry Paul Millsom on 21 December 2023 | |
13 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
13 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
04 Jan 2024 | AP01 | Appointment of Mr Michael James Williams as a director on 21 December 2023 | |
04 Jan 2024 | AP01 | Appointment of Mr Barry Paul Millsom as a director on 21 December 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of Alexander Victor Thorne as a director on 21 December 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of Jonathan Laurence David Carter as a director on 21 December 2023 | |
03 Jan 2024 | PSC02 | Notification of Civis Pfi/Ppp Infrastructure Fund General Partner Limited as a person with significant control on 21 December 2023 | |
03 Jan 2024 | PSC07 | Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 21 December 2023 | |
16 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
04 Dec 2023 | AP01 | Appointment of Mr William John Payne as a director on 27 November 2023 | |
02 May 2023 | AP04 | Appointment of Albany Secretariat Limited as a secretary on 17 April 2023 | |
02 May 2023 | TM02 | Termination of appointment of Paul James Hatcher as a secretary on 17 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
04 Apr 2023 | MR01 | Registration of charge 069395010002, created on 31 March 2023 | |
13 Feb 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Jonathan Laurence David Carter on 3 October 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Jonathan Laurence David Carter as a director on 3 October 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
01 Apr 2022 | AD01 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 1 April 2022 | |
01 Apr 2022 | AP03 | Appointment of Mr Paul James Hatcher as a secretary on 1 April 2022 | |
28 Mar 2022 | TM02 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mrs Katherine Anne Louise Pearman as a director on 7 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 |