- Company Overview for BRIDLE LANE (ESTATES) LIMITED (00592176)
- Filing history for BRIDLE LANE (ESTATES) LIMITED (00592176)
- People for BRIDLE LANE (ESTATES) LIMITED (00592176)
- More for BRIDLE LANE (ESTATES) LIMITED (00592176)
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) |
---|---|---|---|
30 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
26 Mar 2018 | AD01 | Registered office address changed from The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to Equity House 23 the Paddock Chalfont St Peter Buckinghamshire SL9 0JJ on 26 March 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
27 Sep 2017 | AP01 | Appointment of Mr William Arthur Hope as a director on 9 May 2017 | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 May 2016 | AP01 | Appointment of David Anand Ramroop as a director on 10 February 2016 | |
16 May 2016 | AP01 | Appointment of Sharon Malhotra as a director on 10 February 2016 | |
04 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD01 | Registered office address changed from Gable House the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER England to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 4 May 2016 | |
07 Apr 2016 | AP03 | Appointment of Sharon Malhotra as a secretary on 10 February 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of David Richard Ellis as a director on 2 February 2016 | |
04 Apr 2016 | AD03 | Register(s) moved to registered inspection location Thatchways Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG | |
01 Apr 2016 | AD02 | Register inspection address has been changed to Thatchways Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG | |
19 Feb 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Robert Alan Schofield as a director on 31 January 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Robert Alan Schofield as a secretary on 31 January 2016 | |
28 May 2015 | AD01 | Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to Gable House the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 28 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
05 Dec 2014 | AA | Total exemption full accounts made up to 31 October 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
16 Jan 2014 | TM01 | Termination of appointment of Graham Watt as a director | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 October 2013 | |
13 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Jagjit Singh Mudhar on 4 April 2013 |