INTEGRATED BRADFORD SPV ONE LIMITED: Filings - Page 2

  • Overview

    Company NameINTEGRATED BRADFORD SPV ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05797796
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for INTEGRATED BRADFORD SPV ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on Apr 01, 2022

    1 pagesAD01

    Appointment of Mr Paul James Hatcher as a secretary on Apr 01, 2022

    2 pagesAP03

    Change of details for Integrated Bradford Hold Co One Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022

    1 pagesTM02

    Appointment of Mrs Katherine Anne Louise Pearman as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of Katherine Anne Louise Pearman as a director on Mar 07, 2022

    1 pagesTM01

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Appointment of Mr Daniel Colin Ward as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Gary William Mills as a director on Oct 08, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Second filing for the termination of Sarah Favre as a director

    5 pagesRP04TM01

    Termination of appointment of Nicholas James Mackee as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Mr Kalpesh Savjani as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Daniel Colin Ward as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Mr Alexander Victor Thorne as a director on Jan 04, 2021

    2 pagesAP01

    Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on Jan 04, 2020

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 11, 2021Clarification A second filed TM01 was registered on 11/02/2021

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Colin Ward as a director on Apr 10, 2020

    2 pagesAP01

    Termination of appointment of Michael John Gregory as a director on Apr 10, 2020

    1 pagesTM01

    Director's details changed for Mr John Gerard Connelly on Jan 16, 2020

    2 pagesCH01

    Director's details changed for Mrs Katherine Anne Louise Pearman on Jan 16, 2020

    2 pagesCH01

    Appointment of Ms Neeti Mukundrai Anand as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Stewart Chalmers Grant as a director on Jan 01, 2020

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0