BRIDGE COURT (FORDINGBRIDGE) LIMITED
Company number 02939440
- Company Overview for BRIDGE COURT (FORDINGBRIDGE) LIMITED (02939440)
- Filing history for BRIDGE COURT (FORDINGBRIDGE) LIMITED (02939440)
- People for BRIDGE COURT (FORDINGBRIDGE) LIMITED (02939440)
- More for BRIDGE COURT (FORDINGBRIDGE) LIMITED (02939440)
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) |
---|---|---|---|
29 Jan 2018 | TM01 | Termination of appointment of Johanna Mitchell as a director on 22 September 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr George Burns as a director on 22 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 18 Charter Court Gigant Street Salisbury Wiltshire SP1 2LH to Flat 2 Bridge Court 17 Bridge Street Fordingbridge Hampshire SP6 1AH on 2 October 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Johanna Mitchell as a secretary on 22 September 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from Flat 5 Bridge Court Bridge Street Fordingbridge Hampshire SP6 1AH to 18 Charter Court Gigant Street Salisbury Wiltshire SP1 2LH on 19 September 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
08 Aug 2016 | AP01 | Appointment of Aaron Luke Lysaght as a director on 12 July 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Kim Tracey Taylor as a director on 12 July 2016 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AP01 | Appointment of Tracy Ann Coles as a director on 28 May 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Jul 2015 | TM01 | Termination of appointment of Anne Elizabeth Turner as a director on 28 May 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Anne Elizabeth Turner as a director on 28 May 2015 | |
22 Jun 2015 | AP01 |
Appointment of Tracy-Anne Coles as a director on 28 May 2015
|
|
20 Oct 2014 | AD01 | Registered office address changed from Treetops Gomeldon Road Salisbury Wiltshire SP4 6JZ to Flat 5 Bridge Court Bridge Street Fordingbridge Hampshire SP6 1AH on 20 October 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Nov 2013 | AD01 | Registered office address changed from Flat 5 Bridge Court 17 Bridge Street Fordingbridge Hampshire SP6 1AH on 25 November 2013 | |
14 Aug 2013 | AP03 | Appointment of Johanna Mitchell as a secretary | |
14 Aug 2013 | CH03 | Secretary's details changed for Nanci Lawrence on 5 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |