BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED
Company number 01530411
- Company Overview for BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED (01530411)
- Filing history for BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED (01530411)
- People for BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED (01530411)
- More for BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED (01530411)
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) |
---|---|---|---|
15 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
10 Apr 2019 | AP01 | Appointment of Mrs Rosalind Greenfield as a director on 9 April 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
10 Mar 2017 | AP01 | Appointment of Mrs Barbara Diane Jacobs as a director on 27 February 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Yaniv Burashi as a director on 17 January 2017 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 | Annual return made up to 2 July 2015 no member list | |
08 Apr 2015 | TM02 | Termination of appointment of Maurice Raymond Cohen as a secretary on 27 January 2015 | |
08 Apr 2015 | AP03 | Appointment of Mr Morris Raymond Cohen as a secretary on 27 January 2015 | |
08 Apr 2015 | AP03 | Appointment of Mr Maurice Raymond Cohen as a secretary on 27 January 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Fifield Glyn Limited as a secretary on 27 January 2015 | |
03 Mar 2015 | AP01 | Appointment of Yaniv Burashi as a director on 27 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Susan Ruru as a director on 27 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Barbara Jacobs as a director on 27 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AP04 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 | |
03 Jul 2014 | AR01 | Annual return made up to 2 July 2014 no member list | |
03 Jul 2014 | AD01 | Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 3 July 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 2 July 2013 no member list |