Advanced company searchLink opens in new window

INTERNATIONAL BOMBER COMMAND CENTRE LIMITED

Company number 10650172

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 Nov 2023 AA Accounts for a small company made up to 31 March 2023
27 Jul 2023 PSC05 Change of details for Lincolnshire Bomber Command Memorial as a person with significant control on 17 July 2023
26 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
26 Jul 2023 PSC05 Change of details for Lincolnshire Bomber Command Memorial as a person with significant control on 17 July 2023
26 Jul 2023 CH01 Director's details changed for Mrs Nicola Madeleine Van Der Drift on 26 July 2023
07 Dec 2022 AA Accounts for a small company made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
17 Nov 2021 AA Accounts for a small company made up to 31 March 2021
09 Aug 2021 CH01 Director's details changed for Sir Michael Graydon on 5 August 2021
06 Aug 2021 CH01 Director's details changed for Air Vice Marshal Paul Anthony Robinson on 5 August 2021
05 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
05 Aug 2021 AD01 Registered office address changed from Lincolnshire Bomber Command Memorial Canwick Avenue Lincoln Lincolnshire LN4 2HQ England to International Bomber Command Memorial Canwick Avenue Lincoln Lincolnshire LN4 2HQ on 5 August 2021
30 Nov 2020 AA Accounts for a small company made up to 31 March 2020
30 Oct 2020 AP01 Appointment of Air Vice Marshal Paul Anthony Robinson as a director on 21 October 2020
30 Oct 2020 AP01 Appointment of Sir Michael Graydon as a director on 21 October 2020
28 Oct 2020 TM01 Termination of appointment of Sidney Claude Mcfarlane Mbe as a director on 21 October 2020
28 Oct 2020 TM01 Termination of appointment of Richard James Lake Obe as a director on 21 October 2020
28 Oct 2020 CH01 Director's details changed for Mr Richard James Lake on 11 August 2020
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
22 Nov 2019 AA Accounts for a small company made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2018 CH01 Director's details changed for Ms Nicola Madeleine Barr on 19 November 2018
12 Sep 2018 AD02 Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates