- Company Overview for BULLDOG HOLDINGS LIMITED (00796492)
- Filing history for BULLDOG HOLDINGS LIMITED (00796492)
- People for BULLDOG HOLDINGS LIMITED (00796492)
- Charges for BULLDOG HOLDINGS LIMITED (00796492)
- More for BULLDOG HOLDINGS LIMITED (00796492)
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
|
|
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
|
|
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
|
|
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 |