(AA) Accounts for a small company made up to March 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from Office 4.10, 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on January 11, 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(29 pages)
|
(CERTNM) Company name changed bradford & airedale community solutions - fundco 2 LIMITEDcertificate issued on 07/01/20
filed on: 7th, January 2020
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 24th, December 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 24, 2019
filed on: 24th, December 2019
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on December 16, 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 120 Aldersgate Street London EC1A 4JQ on December 10, 2018
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 11, 2015: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(22 pages)
|
(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 May 6, 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to October 24, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 18, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to October 24, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 28, 2013: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to October 24, 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return made up to October 24, 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on October 24, 2011. Old Address: Chancery Exchange 10 Furnival Street London EC4A 1AB
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(21 pages)
|
(CERTNM) Company name changed bradford & airedale care partnerships - fundco 2 LIMITEDcertificate issued on 26/04/11
filed on: 26th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on February 22, 2011. Old Address: Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW
filed on: 22nd, February 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to March 31, 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to October 24, 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to March 31, 2009
filed on: 27th, July 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return made up to October 24, 2008
filed on: 24th, October 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2008
filed on: 20th, August 2008
| accounts
|
Free Download
(16 pages)
|
(287) Registered office changed on 18/03/2008 from butterfield house otley road baildon shipley west yorkshire BD17 7HF
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to December 13, 2007
filed on: 13th, December 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 13, 2007
filed on: 13th, December 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2007
filed on: 20th, August 2007
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to March 31, 2007
filed on: 20th, August 2007
| accounts
|
Free Download
(15 pages)
|
(AUD) Auditor's resignation
filed on: 15th, August 2007
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 15th, August 2007
| auditors
|
Free Download
(1 page)
|
(363s) Annual return made up to November 15, 2006
filed on: 15th, November 2006
| annual return
|
Free Download
(10 pages)
|
(363s) Annual return made up to November 15, 2006
filed on: 15th, November 2006
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, August 2006
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, August 2006
| resolution
|
Free Download
(11 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 8th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 8th, August 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, December 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(16 pages)
|