INTERNATIONAL BOMBER COMMAND CENTRE LIMITED
Company number 10650172
- Company Overview for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- Filing history for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- People for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- Charges for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- Registers for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- More for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
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
|