Advanced company searchLink opens in new window

CBMDC BUILDING SCHOOLS FOR THE FUTURE LIMITED

Company number 06015434

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)
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed
03 Dec 2012 CH01 Director's details changed for Darren Paul Strarkey on 3 December 2012
09 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Dec 2011 CH04 Secretary's details changed for City of Bradford Metropolitan District Council on 24 August 2011
05 Dec 2011 TM01 Termination of appointment of Barry Grayburn as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2011 AD01 Registered office address changed from City Hall Centenary Square Bradford West Yorkshire BD1 1HY United Kingdom on 26 August 2011
16 Jun 2011 AP01 Appointment of Darren Paul Strarkey as a director
09 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
07 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
15 Nov 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of Sandra Lomax as a director
02 Aug 2010 AP01 Appointment of Barry Grayburn as a director
20 Jul 2010 CERTNM Company name changed bmdc building schools for the future LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-03-10
20 Jul 2010 CONNOT Change of name notice
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
25 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Feb 2009 363a Return made up to 30/11/08; full list of members
17 Nov 2008 288a Director appointed mrs sandra mary lomax