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)
07 Jan 2016 CH01 Director's details changed for Mr David John Harding on 22 December 2015
23 Dec 2015 TM01 Termination of appointment of Jane Catherine Hazelgrave as a director on 16 November 2015
03 Nov 2015 TM01 Termination of appointment of Michael James Chambers as a director on 2 October 2015
03 Nov 2015 AP01 Appointment of Mr Michael James Chambers as a director on 1 July 2015
03 Nov 2015 TM01 Termination of appointment of Martin Paul Rooney as a director on 1 July 2015
03 Nov 2015 AP01 Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015
03 Nov 2015 TM01 Termination of appointment of Mark Day as a director on 2 October 2015
03 Oct 2015 AA Full accounts made up to 31 March 2015
17 May 2015 AP03 Appointment of Clare Sheridan as a secretary on 1 May 2015
06 May 2015 AD01 Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 6 May 2015
30 Apr 2015 TM02 Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015
25 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 16,500
25 Mar 2015 CH01 Director's details changed for Mr Philip Arthur Would on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Martin Paul Rooney on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr David George Richardson on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mrs Helen Jane Hirst on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Jane Catherine Hazelgrave on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Mark Day on 25 March 2015
11 Dec 2014 AA Full accounts made up to 31 March 2014
28 Mar 2014 AP01 Appointment of Mr Philip Would as a director
28 Mar 2014 TM01 Termination of appointment of Richard Knight as a director
24 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16,500
24 Mar 2014 CH01 Director's details changed for Jane Catherine Hazelgrave on 24 March 2014
06 Dec 2013 CH01 Director's details changed for Mr Richard Daniel Knight on 6 December 2013
06 Dec 2013 CH01 Director's details changed for Dr David John Harding on 6 December 2013