- Company Overview for BRIDGE HOUSE (TAUNTON) LIMITED (00192440)
- Filing history for BRIDGE HOUSE (TAUNTON) LIMITED (00192440)
- People for BRIDGE HOUSE (TAUNTON) LIMITED (00192440)
- Charges for BRIDGE HOUSE (TAUNTON) LIMITED (00192440)
- More for BRIDGE HOUSE (TAUNTON) LIMITED (00192440)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Mar 2019 | MR04 | Satisfaction of charge 11 in full | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
12 Jun 2018 | CH01 | Director's details changed for Mary Jane Lansdell on 12 June 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mary Jane Lansdell on 12 June 2018 | |
22 May 2018 | TM01 | Termination of appointment of David Hyde Goodland as a director on 18 May 2018 | |
06 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
01 Nov 2017 | CH01 | Director's details changed for Mr David Edward Masterton Burns on 1 November 2017 | |
26 Sep 2017 | MR04 | Satisfaction of charge 12 in full | |
12 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
02 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Magnus Charles Mowat on 2 February 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Thomas Charles Ridd Goodland on 2 February 2016 | |
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Mar 2015 | MR01 | ||
12 Mar 2015 | MR01 | ||
25 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
21 Feb 2015 | CH03 | Secretary's details changed for Nigel Neal Banks on 19 December 2014 | |
10 Sep 2014 | AP01 | Appointment of Magnus Charles Mowat as a director on 1 September 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Feb 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders |