Advanced company searchLink opens in new window

INTEGRATED BRADFORD SPV TWO LIMITED

Company number 06939512

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)
24 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Benjamin Matthew Casin on 1 October 2009
04 Jun 2010 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009
22 Feb 2010 CH01 Director's details changed for Mr Geoffrey Alan Quaife on 1 October 2009
10 Feb 2010 AP01 Appointment of Mr Geoffrey Alan Quaife as a director
27 Jan 2010 SH02 Consolidation of shares on 12 November 2009
27 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100,000.00
13 Jan 2010 MEM/ARTS Memorandum and Articles of Association
13 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jan 2010 CH01 Director's details changed for Mr Mark Christopher Wayment on 22 December 2009
21 Oct 2009 CH01 Director's details changed for Mr Mark Christopher Wayment on 5 October 2009
21 Oct 2009 CH01 Director's details changed
21 Oct 2009 CH01 Director's details changed for Keith Cottrell on 1 October 2009
21 Oct 2009 AP01 Appointment of Keith Cottrell as a director
19 Oct 2009 CH01 Director's details changed for Martin Channon on 2 October 2009
14 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Sep 2009 123 Gbp nc 100/100000\26/08/09
13 Sep 2009 122 Conso
10 Sep 2009 288b Appointment terminated director nicholas sharman
10 Sep 2009 288a Director appointed gary william mills
10 Sep 2009 288a Director appointed benjamin matthew casin
10 Sep 2009 288a Director appointed mark christopher wayment
10 Sep 2009 288a Director appointed alistair john handford
30 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
19 Jun 2009 NEWINC Incorporation