THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED
Company number 02597246
- Company Overview for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED (02597246)
- Filing history for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED (02597246)
- People for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED (02597246)
- More for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED (02597246)
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) |
---|---|---|---|
30 Apr 2020 | MA | Memorandum and Articles of Association | |
03 Apr 2020 | CH01 | Director's details changed for Mr Mark Whittaker on 1 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
19 Mar 2020 | MA | Memorandum and Articles of Association | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
24 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
05 Feb 2018 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 31 January 2018 | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
18 May 2016 | CH03 | Secretary's details changed for Mr Neil Lees on 11 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Mark Whittaker on 10 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Mar 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 30 March 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
31 Mar 2015 | CH01 | Director's details changed for Mr Mark Whittaker on 31 March 2015 | |
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 |