- 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) |
---|---|---|---|
12 Jan 2016 | TM01 | Termination of appointment of Charles Richard Cooper Rudd as a director on 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
30 Sep 2015 | TM01 | Termination of appointment of David Pearce as a director on 30 September 2015 | |
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of James Dominic Carroll as a director on 31 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Gwyn Meredydd Jones as a director on 5 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
13 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD03 | Register(s) moved to registered inspection location 60 Kingly Street London W1B 5DS | |
02 Dec 2014 | CH01 | Director's details changed for Mr Nigel Peter Cranston Bogle on 2 December 2014 | |
02 Dec 2014 | AD02 | Register inspection address has been changed to 60 Kingly Street London W1B 5DS | |
02 Dec 2014 | TM01 | Termination of appointment of Simon Anthony Sherwood as a director on 27 November 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2014 | TM01 | Termination of appointment of David Neil Spencer as a director on 1 April 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from Pembroke Building 3Rd Floor Kensington Village Avonmore Road London W14 8DG on 12 February 2014 | |
12 Feb 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary | |
19 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
02 Dec 2013 | AD01 | Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG England on 2 December 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 60 Kingly Street London W1B 5DS on 10 October 2013 | |
09 Oct 2013 | TM02 | Termination of appointment of Gillian Walls-Eckley as a secretary | |
19 Aug 2013 | AP03 | Appointment of Mrs Raj Basran as a secretary | |
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 |