INTERNATIONAL BOMBER COMMAND CENTRE LIMITED
Company number 10650172
- Company Overview for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- Filing history for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- People for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- Charges for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- Registers for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
- More for INTERNATIONAL BOMBER COMMAND CENTRE LIMITED (10650172)
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 |