Advanced company searchLink opens in new window

BULLDOG HOLDINGS LIMITED

Company number 00796492

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)
27 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
02 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 90,000
02 Jan 2016 AD02 Register inspection address has been changed from 12 Vicarage Gardens London W8 4AH England to Foresters Cottage Stoney Heath Ramsdell Tadley Hampshire RG26 5SW
02 Jan 2016 AD04 Register(s) moved to registered office address Foresters Cottage Stoney Heath Basingstoke Hampshire RG26 5SW
16 Jan 2015 AP03 Appointment of Mrs Elizabeth Mary Frances Shaw as a secretary on 24 December 2014
16 Jan 2015 TM01 Termination of appointment of Andrew David Francis Cunynghame as a director on 24 December 2014
16 Jan 2015 TM02 Termination of appointment of Andrew David Francis Cunynghame as a secretary on 24 December 2014
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 90,000
20 Nov 2014 AD01 Registered office address changed from 37 Fleet Street London EC4P 4DQ to Foresters Cottage Stoney Heath Basingstoke Hampshire RG26 5SW on 20 November 2014
15 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 90,000
08 Nov 2013 MR04 Satisfaction of charge 2 in full
08 Nov 2013 MR04 Satisfaction of charge 4 in full
22 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
10 Aug 2013 MR01 Registration of charge 007964920008
24 May 2013 AD01 Registered office address changed from 37 Fleet Street London EC4P 4DQ on 24 May 2013
27 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
27 Dec 2012 CH01 Director's details changed for Mrs Elizabeth Mary Frances Shaw on 1 December 2012
28 Nov 2012 AA Full accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
31 Jan 2012 AD03 Register(s) moved to registered inspection location
13 Oct 2011 AA Full accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Mrs Elizabeth Mary Frances Shaw on 13 December 2010