Advanced company searchLink opens in new window

INTEGRATED BRADFORD HOLD CO ONE LIMITED

Company number 05797788

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)
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
22 Feb 2019 TM01 Termination of appointment of Mark Christopher, Wayment as a director on 31 October 2018
21 Feb 2019 AP01 Appointment of Mark Christopher, Wayment as a director on 31 October 2018
21 Feb 2019 TM01 Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018
11 Feb 2019 AP01 Appointment of Mr Stewart Chalmers Grant as a director on 1 January 2019
11 Feb 2019 TM01 Termination of appointment of Helen Mary Murphy as a director on 1 January 2019
21 Dec 2018 TM01 Termination of appointment of Pierre Gaetan Lamstaes as a director on 19 December 2018
07 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
14 Dec 2017 AP01 Appointment of Mr Mark Christopher Wayment as a director on 27 November 2017
14 Dec 2017 AP01 Appointment of Mrs Rachel Louise Turnbull as a director on 27 November 2017
14 Dec 2017 TM01 Termination of appointment of Mark Christopher Wayment as a director on 27 November 2017
29 Sep 2017 CH01 Director's details changed for Nicholas James Mackee on 8 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Michael John Gregory on 8 September 2017
01 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jul 2017 PSC05 Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 6 April 2016
17 Jul 2017 PSC05 Change of details for Dolphin One Limited as a person with significant control on 6 April 2017
17 Jul 2017 PSC02 Notification of Amey Ventures Investments Limited as a person with significant control on 6 April 2016
17 Jul 2017 PSC07 Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on 6 April 2016
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
15 Mar 2017 AP01 Appointment of Mrs Katherine Anne Louise Pearman as a director on 1 March 2017
15 Mar 2017 TM01 Termination of appointment of Asif Ghafoor as a director on 1 March 2017
03 Jan 2017 AP01 Appointment of Ms Helen Mary Murphy as a director on 22 December 2016
03 Jan 2017 TM01 Termination of appointment of Stewart Chalmers Grant as a director on 22 December 2016
03 Jan 2017 TM01 Termination of appointment of Helen Mary Murphy as a director on 22 December 2016