- Company Overview for BRIDSTOCK GATE LIMITED (01216234)
- Filing history for BRIDSTOCK GATE LIMITED (01216234)
- People for BRIDSTOCK GATE LIMITED (01216234)
- Charges for BRIDSTOCK GATE LIMITED (01216234)
- Insolvency for BRIDSTOCK GATE LIMITED (01216234)
- More for BRIDSTOCK GATE LIMITED (01216234)
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) |
---|---|---|---|
03 Nov 2017 | TM02 | Termination of appointment of Urmila Prakash Gangani as a secretary on 27 October 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Carl Bennet as a director on 27 October 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Paul Francis Callan as a director on 27 October 2017 | |
03 Nov 2017 | MR04 | Satisfaction of charge 8 in full | |
03 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
01 Nov 2017 | MR01 | Registration of charge 012162340012, created on 1 November 2017 | |
31 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 April 2017 | |
31 Oct 2017 | PSC07 | Cessation of Prakash Gangani as a person with significant control on 27 October 2017 | |
31 Oct 2017 | PSC02 | Notification of Evans Textile (Sales) Limited as a person with significant control on 27 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG to Helmet Street Off Fairfield Street Manchester M1 2NT on 31 October 2017 | |
30 Oct 2017 | MR01 | Registration of charge 012162340011, created on 27 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
28 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
23 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
11 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
11 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2014 | MR04 | Satisfaction of charge 9 in full | |
11 Aug 2014 | MR04 | Satisfaction of charge 5 in full | |
18 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 |