Advanced company searchLink opens in new window

INTEGRATED BRADFORD HOLD CO TWO LIMITED

Company number 06939501

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)
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