Advanced company searchLink opens in new window

BRIDLE LANE (ESTATES) LIMITED

Company number 00592176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 295
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
  • GBP 295
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
  • GBP 295
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