THE SOUTHFIELD GRANGE TRUST - BRADFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2020-10-13 View Report
Gazette. Gazette notice voluntary. 2020-03-31 View Report
Dissolution. Dissolution application strike off company. 2020-03-20 View Report
Accounts. Accounts type full. 2019-12-10 View Report
Address. Old address: C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England. New address: Haycliffe Lane the Southfield Grange Trust Haycliffe Lane Bradford West Yorkshire BD5 9ET. 2019-09-02 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Officers. Termination date: 2019-07-31. Officer name: Schofield Sweeney Llp. 2019-08-27 View Report
Accounts. Change account reference date company previous shortened. 2019-08-21 View Report
Accounts. Accounts type full. 2019-02-15 View Report
Confirmation statement. Statement with no updates. 2018-08-30 View Report
Officers. Officer name: Alina Khan. Termination date: 2018-04-24. 2018-04-25 View Report
Accounts. Accounts type full. 2018-01-12 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-09-06 View Report
Persons with significant control. Cessation date: 2016-08-09. Psc name: Mohammed Salim. 2017-09-06 View Report
Persons with significant control. Cessation date: 2016-08-08. Psc name: Donna Pankhurst. 2017-09-06 View Report
Persons with significant control. Psc name: Christine Richardson. Cessation date: 2016-08-09. 2017-09-06 View Report
Officers. Change date: 2017-09-06. Officer name: Ms Alina Khan. 2017-09-06 View Report
Officers. Termination date: 2017-06-13. Officer name: Rizwana Mahmood. 2017-07-10 View Report
Officers. Officer name: Sally Birkbeck. Change date: 2017-05-23. 2017-05-23 View Report
Officers. Appointment date: 2017-04-01. Officer name: Schofield Sweeney Llp. 2017-05-23 View Report
Officers. Termination date: 2017-03-31. Officer name: Pamela Jane Helyar. 2017-05-23 View Report
Officers. Officer name: Sally Birkbeck. Appointment date: 2017-03-31. 2017-04-12 View Report
Address. New address: C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY. 2017-04-06 View Report
Address. New address: C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY. 2017-04-06 View Report
Accounts. Accounts type full. 2017-01-12 View Report
Document replacement. Officer name: Nicholas Bell. 2016-12-15 View Report
Officers. Officer name: Paul Fergus Morrisey. Termination date: 2016-11-15. 2016-11-16 View Report
Officers. Appointment date: 2016-10-10. Officer name: Mr Nigel Stuart Redman. 2016-10-19 View Report
Officers. Officer name: Ms Rizwana Mahmood. Appointment date: 2016-08-09. 2016-10-19 View Report
Officers. Appointment date: 2016-09-01. Officer name: Ms Alina Khan. 2016-09-22 View Report
Officers. Officer name: Mr Paul Fergus Morrisey. Appointment date: 2016-09-01. 2016-09-02 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Officers. Termination date: 2016-08-31. Officer name: Donna Pankhurst. 2016-09-01 View Report
Officers. Officer name: Nicholas Stephen Bell. Termination date: 2016-07-12. 2016-09-01 View Report
Officers. Officer name: Lesley Clayton. Termination date: 2016-09-01. 2016-09-01 View Report
Officers. Termination date: 2016-06-13. Officer name: Safina Aziz. 2016-09-01 View Report
Officers. Officer name: Maxwell Mclean. Termination date: 2016-03-31. 2016-05-05 View Report
Officers. Termination date: 2015-12-31. Officer name: Paul Louis Burluraux. 2016-05-05 View Report
Accounts. Accounts type full. 2016-02-16 View Report
Officers. Termination date: 2015-10-14. Officer name: Sarah Smith. 2015-11-05 View Report
Officers. Officer name: Ms Safina Aziz. Appointment date: 2015-10-14. 2015-11-05 View Report
Annual return. With made up date no member list. 2015-09-08 View Report
Auditors. Auditors resignation company. 2015-06-23 View Report
Auditors. Auditors resignation company. 2015-05-20 View Report
Officers. Officer name: Mr Maxwell Mclean. Appointment date: 2014-12-10. 2015-02-03 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Officers. Officer name: Harry Atkinson. Termination date: 2014-11-30. 2014-12-23 View Report
Annual return. With made up date no member list. 2014-08-28 View Report
Officers. Officer name: Mr Harry Atkinson. Change date: 2013-09-01. 2014-08-28 View Report