BRADFORD & AIREDALE FUNDCO 3 LIMITED
Company number 06226719
- Company Overview for BRADFORD & AIREDALE FUNDCO 3 LIMITED (06226719)
- Filing history for BRADFORD & AIREDALE FUNDCO 3 LIMITED (06226719)
- People for BRADFORD & AIREDALE FUNDCO 3 LIMITED (06226719)
- Charges for BRADFORD & AIREDALE FUNDCO 3 LIMITED (06226719)
- More for BRADFORD & AIREDALE FUNDCO 3 LIMITED (06226719)
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) |
---|---|---|---|
24 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
23 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
20 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 May 2008 | 288c | Director's change of particulars / james whyte / 23/05/2008 | |
29 May 2008 | 288a | Director appointed miss gillian margaret johnson | |
29 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
28 May 2008 | 288a | Director appointed angela macready | |
28 May 2008 | 288a | Director appointed matthew sugden | |
28 May 2008 | 288a | Director and secretary appointed brian george turnbull | |
28 May 2008 | 288a | Director appointed david michael royston | |
28 May 2008 | 288a | Director appointed james stuart whyte | |
28 May 2008 | 288b | Appointment terminated director and secretary stephen hoyle | |
28 May 2008 | 288b | Appointment terminated director claire stone | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from butterfield house otley road baildon shipley west yorkshire BD17 7HF | |
04 Jun 2007 | 288b | Director resigned | |
04 Jun 2007 | 288b | Secretary resigned | |
04 Jun 2007 | 288a | New secretary appointed;new director appointed | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 287 | Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS | |
25 Apr 2007 | NEWINC | Incorporation |