- Company Overview for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- Filing history for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- People for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- Charges for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- Insolvency for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- More for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
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) |
---|---|---|---|
01 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-01
|
|
01 Nov 2014 | AP01 | Appointment of Mr Ian Mark Wallace as a director on 1 November 2014 | |
01 Nov 2014 | CH01 | Director's details changed for Dr Tina Thomasina Wallace on 1 January 2014 | |
01 Nov 2014 | TM01 | Termination of appointment of Ian Mark Wallace as a director on 1 February 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
27 Nov 2013 | AD01 | Registered office address changed from 309 Winston House Dollis Park London N3 1HF United Kingdom on 27 November 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Miss Lucinda Grace Lamprell on 5 May 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Ian Mark Wallace on 31 October 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Joanne Barbara Appleby on 31 October 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Ian Mark Wallace on 11 February 2012 | |
13 Feb 2012 | CH03 | Secretary's details changed for Ian Mark Wallace on 11 February 2012 | |
11 Feb 2012 | CH01 | Director's details changed for David John Duncan Wallace on 11 February 2012 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT on 17 August 2011 | |
01 Jun 2011 | SH02 | Sub-division of shares on 22 May 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Lucinda Grace Lamprell on 24 November 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Sarah Lamprell on 24 November 2010 | |
11 Oct 2010 | AP01 | Appointment of Dr Tina Thomasina Wallace as a director | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of James Wallace as a director |