BRADFORD DISTRICT COMMUNITY FOUNDATION

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Lisa Jane Jakimciw as a director on 2025-04-08

View Document

01/04/251 April 2025 Appointment of Mr Graham Patrick Sweeney as a director on 2025-03-28

View Document

25/03/2525 March 2025 Registered office address changed from 51a St. Pauls Street Leeds LS1 2TE to 10 C/O Saffery Llp Wellington Place Leeds LS1 4AP on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

25/03/2525 March 2025 Registered office address changed from 10 C/O Saffery Llp Wellington Place Leeds LS1 4AP England to C/O Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2025-03-25

View Document

07/11/247 November 2024 Termination of appointment of Craig Suttle-Burton as a director on 2024-11-06

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Termination of appointment of Sasha Bhat as a director on 2024-04-16

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Termination of appointment of Helen Mary Thomson as a director on 2021-07-26

View Document

28/07/2128 July 2021 Termination of appointment of Catherine Joan Mahoney as a director on 2021-07-26

View Document

25/06/2125 June 2021 Director's details changed for Mr Steven Robert Hartley on 2021-06-22

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SUTTLE-BURTON

View Document

01/12/171 December 2017 CESSATION OF STEPHEN ROGERS AS A PSC

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR CRAIG SUTTLE-BURTON

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 19/03/16 NO MEMBER LIST

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 19/03/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURR

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 19/03/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 19/03/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 11 BROAD STREET MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QT UNITED KINGDOM

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL RANDALL

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED CATHERINE JOAN MAHONEY

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MS HELEN MARY THOMSON

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED STEPHEN ROGERS

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR NICHOLAS VICTOR BURR

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALAM

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 19/03/12 NO MEMBER LIST

View Document

26/05/1126 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 19/03/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 SAIL ADDRESS CHANGED FROM: C/O WRIGLEYS SOLICITORS LLP 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG UNITED KINGDOM

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA SANDERSON

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA SANDERSON

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH LOUISE SANDERSON / 06/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH LOUISE SANDERSON / 07/07/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA ELIZABETH LOUISE SANDERSON / 19/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACK FLETCHER / 19/03/2010

View Document

01/04/101 April 2010 19/03/10 NO MEMBER LIST

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD SAMUEL PAUL RANDALL / 19/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ELIZABETH LOUISE SANDERSON / 19/03/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED DR MOHAMMED SALAM

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED ANDREW COOK

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA GREEN / 10/07/2009

View Document

28/07/0928 July 2009 ALTER MEMORANDUM 12/07/2009

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED REVD SAMUEL PAUL RANDALL

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company