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) |
---|---|---|---|
13 May 2013 | AD01 | Registered office address changed from 2 Bridge Court Bridge Street Fordingbridge Hampshire SP6 1AH on 13 May 2013 | |
13 Feb 2013 | AP01 | Appointment of Anne Elizabeth Turner as a director | |
12 Feb 2013 | AP01 | Appointment of Susan Elizabeth Bennett as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Nanci Lawrence as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Elizabeth Turner as a director | |
20 Sep 2012 | AP01 | Appointment of Johanna Mitchell as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Valerie Davies as a director | |
15 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Feb 2011 | AP01 | Appointment of Carol Denise Huntley as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Eileen Easthope as a director | |
29 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
18 May 2010 | AP03 | Appointment of Nanci Lawrence as a secretary | |
18 May 2010 | TM02 | Termination of appointment of Valerie Davies as a secretary | |
22 Feb 2010 | AP01 | Appointment of Nanci Lawrence as a director | |
22 Feb 2010 | AP01 | Appointment of Kim Tracey Taylor as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Agnes Armstrong as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Luke Jeffries as a director | |
08 Oct 2009 | AP01 | Appointment of Marjorie Thomsen as a director | |
22 Sep 2009 | 288b | Appointment terminated director gillian wilson | |
15 Sep 2009 | 363a | Return made up to 16/06/09; full list of members | |
08 Sep 2009 | 288c | Director's change of particulars / elizabeth turner / 04/09/2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2009 |