Blackpool Sustainable Urban Renewal Federation

05372011
39 Springfield Road FY1 1PZ

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2010 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2010 accounts Annual Accounts 10 Buy now
13 Sep 2010 accounts Annual Accounts 12 Buy now
13 Sep 2010 dissolution Dissolution Application Strike Off Company 4 Buy now
14 Jul 2010 officers Change of particulars for secretary (Sharon Anne Davey) 3 Buy now
14 Jul 2010 officers Change of particulars for director (Brian Dougherty) 3 Buy now
14 Jul 2010 officers Change of particulars for director (Sharon Anne Davey) 3 Buy now
14 Jul 2010 address Change Sail Address Company 2 Buy now
13 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2010 annual-return Annual Return 18 Buy now
01 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
15 May 2009 annual-return Annual return made up to 07/04/09 10 Buy now
15 May 2009 officers Secretary appointed sharon anne davey 2 Buy now
15 May 2009 officers Director's Change of Particulars / brian morrison / 15/05/2009 / HouseName/Number was: flat 5, now: flat 6 21; Street was: 87 park road, now: lord street; Post Code was: FY1 4JE, now: FY1 2 Buy now
15 May 2009 officers Director's Change of Particulars / brian morrison / 18/07/2008 / HouseName/Number was: flat 6, now: flat 5; Street was: 38-40 alexandra road, now: 87 park road; Post Code was: FY1 6BU, now: FY1 4JE 1 Buy now
15 May 2009 officers Appointment Terminated Director graeme neale 2 Buy now
18 Nov 2008 accounts Annual Accounts 10 Buy now
29 Oct 2008 officers Appointment Terminated Secretary ramon duffill 1 Buy now
29 Oct 2008 officers Appointment Terminated Director marie blackshaw 1 Buy now
03 Sep 2008 officers Director appointed graeme neale 2 Buy now
29 Aug 2008 officers Director's Change of Particulars / sharon davey / 10/07/2008 / HouseName/Number was: , now: 298; Street was: 5 arlington avenue, now: warbreck drive; Area was: , now: bispham; Post Code was: FY4 1EL, now: FY2 9LD 1 Buy now
29 Aug 2008 officers Director's Change of Particulars / brian morrison / 29/08/2008 / HouseName/Number was: 279, now: flat 6; Street was: north drive, now: 38-40 alexandra road; Post Town was: cleveleys, now: blackpool; Post Code was: FY5 3HT, now: FY1 6BU 1 Buy now
04 Jun 2008 officers Director appointed brian william feggans morrison 2 Buy now
29 Apr 2008 annual-return Annual return made up to 22/02/08 5 Buy now
29 Apr 2008 officers Appointment Terminated Director ann rodham 1 Buy now
24 Apr 2008 officers Appointment Terminated Director and Secretary robert allen 1 Buy now
22 Apr 2008 officers Appointment Terminated Director barbara thomas 1 Buy now
25 Oct 2007 officers New secretary appointed 2 Buy now
25 Oct 2007 officers New director appointed 3 Buy now
25 Oct 2007 officers New director appointed 3 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
18 Sep 2007 accounts Annual Accounts 11 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
03 Mar 2007 annual-return Annual return made up to 22/02/07 7 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
04 Oct 2006 accounts Annual Accounts 10 Buy now
28 Sep 2006 officers Director resigned 1 Buy now
12 Sep 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
15 Aug 2006 officers Director's particulars changed 1 Buy now
17 May 2006 officers New director appointed 2 Buy now
17 May 2006 officers New director appointed 2 Buy now
27 Feb 2006 annual-return Annual return made up to 22/02/06 2 Buy now
22 Dec 2005 officers New director appointed 2 Buy now
22 Dec 2005 officers New director appointed 2 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
02 Nov 2005 officers Director resigned 1 Buy now
02 Nov 2005 officers Director resigned 1 Buy now
02 Nov 2005 officers Director resigned 1 Buy now
21 Oct 2005 incorporation Memorandum Articles 9 Buy now
21 Oct 2005 resolution Resolution 1 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
15 Jul 2005 officers Director resigned 1 Buy now
22 Jun 2005 officers New director appointed 2 Buy now
21 Jun 2005 officers New director appointed 2 Buy now
21 Jun 2005 officers New director appointed 2 Buy now
11 May 2005 officers Director's particulars changed 1 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
22 Feb 2005 incorporation Incorporation Company 22 Buy now