Advanced company searchLink opens in new window

BRADFORD & AIREDALE FUNDCO 1 LIMITED

Company number 05075990

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)
24 Oct 2011 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011
12 Oct 2011 AP04 Appointment of Asset Management Solutions Ltd as a secretary
12 Oct 2011 TM02 Termination of appointment of Community Solutions Management Services Limited as a secretary
06 Sep 2011 AA Full accounts made up to 31 March 2011
27 May 2011 AP01 Appointment of Jane Catherine Hazelgrave as a director
23 May 2011 TM01 Termination of appointment of Helen Hirst as a director
19 May 2011 AP04 Appointment of Community Solutions Management Services Limited as a secretary
05 May 2011 CERTNM Company name changed bradford & airedale care partnerships - fundco 1 LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
19 Apr 2011 AP01 Appointment of Mr Mark Day as a director
18 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Mr Robert Maden on 14 April 2011
08 Apr 2011 AP01 Appointment of Sabrina Sidhu as a director
08 Apr 2011 AP01 Appointment of Mr Sion Laurence Jones as a director
22 Feb 2011 TM01 Termination of appointment of Hugh Crossley as a director
22 Feb 2011 AD01 Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW on 22 February 2011
18 Jan 2011 AP01 Appointment of Mr Andrew John Powell as a director
18 Jan 2011 AP01 Appointment of Mr Alastair Graham Gourlay as a director
18 Jan 2011 AP01 Appointment of Mr Hugh Barnabas Crossley as a director
18 Jan 2011 TM02 Termination of appointment of Matthew Sugden as a secretary
18 Jan 2011 TM01 Termination of appointment of David Royston as a director
18 Jan 2011 TM01 Termination of appointment of Ian Heaven as a director
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Nov 2010 TM01 Termination of appointment of Susan Brain England as a director
10 Nov 2010 AP01 Appointment of Mr Martin Paul Rooney as a director
05 Oct 2010 TM01 Termination of appointment of Matthew Sugden as a director