LINCOLNSHIRE BOMBER COMMAND MEMORIAL
Company number 07602666
- Company Overview for LINCOLNSHIRE BOMBER COMMAND MEMORIAL (07602666)
- Filing history for LINCOLNSHIRE BOMBER COMMAND MEMORIAL (07602666)
- People for LINCOLNSHIRE BOMBER COMMAND MEMORIAL (07602666)
- Charges for LINCOLNSHIRE BOMBER COMMAND MEMORIAL (07602666)
- Registers for LINCOLNSHIRE BOMBER COMMAND MEMORIAL (07602666)
- More for LINCOLNSHIRE BOMBER COMMAND MEMORIAL (07602666)
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) |
---|---|---|---|
06 Oct 2020 | CH01 | Director's details changed for Mr Richard James Lake on 11 August 2020 | |
11 Aug 2020 | MR01 | Registration of charge 076026660005, created on 4 August 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
18 Feb 2020 | MR04 | Satisfaction of charge 076026660001 in full | |
07 Jan 2020 | AP01 | Appointment of Mr Simon Timothy Dufton as a director on 6 January 2020 | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Oct 2019 | AD02 | Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
23 Aug 2019 | AD03 | Register(s) moved to registered inspection location Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
05 Aug 2019 | AD02 | Register inspection address has been changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
28 May 2019 | AP01 | Appointment of Air V-Msh Paul Anthony Robinson as a director on 21 May 2019 | |
16 May 2019 | MA | Memorandum and Articles of Association | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | TM01 | Termination of appointment of Charles St Hill Bishop as a director on 30 January 2019 | |
20 Nov 2018 | CH01 | Director's details changed for Ms Nicola Madeleine Barr on 19 November 2018 | |
14 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Nov 2018 | MR01 | Registration of charge 076026660004, created on 1 November 2018 | |
23 Oct 2018 | AP03 | Appointment of Mr Stephen Fleming Fcca as a secretary on 19 October 2018 | |
23 Oct 2018 | TM02 | Termination of appointment of Nicola Madeleine Barr as a secretary on 19 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Ms Nicola Madeleine Barr as a director on 1 January 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Jul 2018 | MR04 | Satisfaction of charge 076026660003 in full | |
18 Jul 2018 | CH01 | Director's details changed for Air Vice-Marshal Christopher James Luck on 17 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Richard James Lake on 17 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mrs Camilla Edwina Carlbom Flinn on 17 July 2018 |