- Company Overview for BARTLE BOGLE HEGARTY LIMITED (01622226)
- Filing history for BARTLE BOGLE HEGARTY LIMITED (01622226)
- People for BARTLE BOGLE HEGARTY LIMITED (01622226)
- Charges for BARTLE BOGLE HEGARTY LIMITED (01622226)
- More for BARTLE BOGLE HEGARTY LIMITED (01622226)
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) |
---|---|---|---|
05 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Mar 2019 | TM01 | Termination of appointment of John Kevin Hegarty as a director on 31 December 2018 | |
05 Mar 2019 | TM01 | Termination of appointment of Nigel Peter Cranston Bogle as a director on 31 December 2018 | |
26 Feb 2019 | TM02 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Neil Antony Munn as a director on 31 December 2018 | |
17 Jan 2019 | AP01 | Appointment of Ms Karen Martin as a director on 31 December 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Benedict Nicholas Fennell as a director on 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
24 Oct 2018 | TM01 | Termination of appointment of Michael Peter Saunter as a director on 12 October 2018 | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | TM01 | Termination of appointment of Stephen Robert Illingworth as a director on 31 August 2017 | |
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
06 Jan 2017 | AD04 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG | |
06 Jan 2017 | AD04 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG | |
06 Jan 2017 | AD04 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
11 Nov 2016 | AUD | Auditor's resignation | |
25 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AP01 | Appointment of Mr Patrick Dumouchel as a director on 25 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Alice Mccreath as a director on 25 April 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Michael Peter Saunter as a director on 4 January 2016 |