- Company Overview for BRADFORD COLLEGE OF MANAGEMENT LIMITED (07066842)
- Filing history for BRADFORD COLLEGE OF MANAGEMENT LIMITED (07066842)
- People for BRADFORD COLLEGE OF MANAGEMENT LIMITED (07066842)
- More for BRADFORD COLLEGE OF MANAGEMENT LIMITED (07066842)
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) |
---|---|---|---|
03 Feb 2012 | AP01 | Appointment of Mr Malik Imran as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
22 Nov 2010 | TM01 | Termination of appointment of Nida Malik as a director | |
04 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
17 May 2010 | AP01 | Appointment of Ms Nida Malik as a director | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
01 Mar 2010 | AP01 | Appointment of Mr Shakeel Gul as a director | |
11 Dec 2009 | CERTNM |
Company name changed imperial college bradford LIMITED\certificate issued on 11/12/09
|
|
11 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2009 | AD01 | Registered office address changed from 41 Cheapside Bradford West Yorkshire BD1 4HR United Kingdom on 10 December 2009 | |
06 Dec 2009 | AD01 | Registered office address changed from 39 Greenleaf Road London E17 6QN United Kingdom on 6 December 2009 | |
06 Dec 2009 | TM01 | Termination of appointment of Malik Imran as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Muhammad Azeem Khan as a director | |
13 Nov 2009 | AP01 | Appointment of Mr Malik Imran as a director | |
12 Nov 2009 | AD01 | Registered office address changed from 156 Intake Road Bradford West Yorkshire BD2 3NE United Kingdom on 12 November 2009 | |
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
05 Nov 2009 | AD01 | Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 5 November 2009 | |
05 Nov 2009 | TM01 | Termination of appointment of Michael Holder as a director | |
04 Nov 2009 | NEWINC |
Incorporation
|