IDEAL MANAGEMENT (BRADFORD) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of a voluntary liquidator

View Document

23/06/2523 June 2025 Removal of liquidator by court order

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

08/12/238 December 2023 Removal of liquidator by court order

View Document

08/12/238 December 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-19

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-09-19

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

03/08/213 August 2021 Notice of order removing administrator from office

View Document

20/07/2120 July 2021 Notice of appointment of a replacement or additional administrator

View Document

19/07/2119 July 2021 Notice of appointment of a replacement or additional administrator

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 COMPANY NAME CHANGED IDEAL STUDENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/09/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 61B 61B LISTERHILLS ROAD BRADFORD WEST YORKSHIRE BD7 1HZ ENGLAND

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE WOODHOUSE / 19/01/2017

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN FORSTER

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 4 WAREHOUSE THE WHARF SOWERBY BRIDGE HX6 2AG

View Document

09/02/169 February 2016 COMPANY NAME CHANGED MBI STUDENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WOODHOUSE / 01/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT FORSTER / 01/05/2015

View Document

23/01/1523 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ROBIN SCOTT FORSTER

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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