Advanced company searchLink opens in new window

INTERNATIONAL BOMBER COMMAND CENTRE LIMITED

Company number 10650172

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)
28 Oct 2020 TM01 Termination of appointment of Richard James Lake Obe as a director on 21 October 2020
28 Oct 2020 CH01 Director's details changed for Mr Richard James Lake on 11 August 2020
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
22 Nov 2019 AA Accounts for a small company made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2018 CH01 Director's details changed for Ms Nicola Madeleine Barr on 19 November 2018
12 Sep 2018 AD02 Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
17 Jul 2018 PSC05 Change of details for Lincolnshire Bomber Command Memorial as a person with significant control 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 Mr Sidney Claude Mcfarlane Mbe on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from Lincolnshire Bomber Command Memorial Canwick Avenue Lincoln Lincolnshire LN4 2RF England to Lincolnshire Bomber Command Memorial Canwick Avenue Lincoln Lincolnshire LN4 2HQ on 17 July 2018
06 Jun 2018 MR01 Registration of charge 106501720001, created on 31 May 2018
04 Apr 2018 AP01 Appointment of Mr Richard Lake as a director on 4 April 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
13 Feb 2018 CH01 Director's details changed for Mr Sidney Claude Mcfarlane Mbe on 13 February 2018
13 Feb 2018 PSC05 Change of details for Lincolnshire Bomber Command Memorial as a person with significant control on 13 February 2018
13 Feb 2018 AD01 Registered office address changed from Fleet Estate Office Manor Farm Holbeach Hurn Holbeach Lincolnshire PE12 8LR England to Lincolnshire Bomber Command Memorial Canwick Avenue Lincoln Lincolnshire LN4 2RF on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Anthony James Longmore Worth as a director on 8 November 2017
07 Nov 2017 AP01 Appointment of Mr Sidney Claude Mcfarlane Mbe as a director on 30 October 2017
20 Mar 2017 AD03 Register(s) moved to registered inspection location Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
20 Mar 2017 AD02 Register inspection address has been changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
03 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-03
  • GBP 100