- Company Overview for LEICESTER BSF COMPANY 2 LIMITED (07713782)
- Filing history for LEICESTER BSF COMPANY 2 LIMITED (07713782)
- People for LEICESTER BSF COMPANY 2 LIMITED (07713782)
- Charges for LEICESTER BSF COMPANY 2 LIMITED (07713782)
- More for LEICESTER BSF COMPANY 2 LIMITED (07713782)
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 Jun 2013 | AUD | Auditor's resignation | |
02 May 2013 | AUD | Auditor's resignation | |
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr Colin Geoffrey Sharpe as a director | |
05 Dec 2012 | AP01 | Appointment of Francis David Jordan as a director | |
16 Oct 2012 | AP01 | Appointment of Mr David Graham Blanchard as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Nick English as a director | |
07 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 | |
29 May 2012 | AP03 | Appointment of Gordon James Wilson as a secretary | |
29 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
02 May 2012 | AP01 | Appointment of Nicholas English as a director | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Apr 2012 | TM01 | Termination of appointment of Bruce Dalgleish as a director | |
10 Apr 2012 | AP01 | Appointment of Harvey John William Pownall as a director | |
22 Nov 2011 | AP01 | Appointment of Maurice Charles Bourne as a director | |
15 Nov 2011 | AP01 | Appointment of Mr Robert John Taylor as a director | |
14 Nov 2011 | AP01 | Appointment of Mr Bruce Warren Dalgleish as a director | |
08 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
08 Nov 2011 | AP01 | Appointment of Mr Mark Baxter as a director | |
25 Oct 2011 | AP01 | Appointment of Simon Burton as a director | |
07 Oct 2011 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 October 2011 | |
07 Oct 2011 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary |