- Company Overview for BRIDGETHORNE LIMITED (03353177)
- Filing history for BRIDGETHORNE LIMITED (03353177)
- People for BRIDGETHORNE LIMITED (03353177)
- Charges for BRIDGETHORNE LIMITED (03353177)
- More for BRIDGETHORNE LIMITED (03353177)
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) |
---|---|---|---|
02 May 2017 | AP01 | Appointment of Mr Craig Michael Hille as a director on 17 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Peter Andrew Burrows as a director on 17 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Edwin Charles Bessant as a director on 17 April 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of John David Shulman as a director on 8 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Sonny King as a director on 8 March 2017 | |
15 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | TM02 | Termination of appointment of John Patrick Nevens as a secretary on 19 October 2015 | |
21 Apr 2016 | AP04 | Appointment of Ceuta Secretaries Ltd as a secretary on 19 October 2015 | |
21 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Charles David Skinner as a director on 19 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Margaret Yvonne Sherry as a director on 4 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
26 Nov 2014 | TM01 | Termination of appointment of Peter Andrew Burrows as a director on 4 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr John David Shulman as a director on 4 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Sonny King as a director on 4 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Edwin Charles Bessant as a director on 4 November 2014 | |
06 Sep 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
06 Sep 2014 | AP01 | Appointment of Ms Margaret Yvonne Sherry as a director on 21 August 2014 | |
06 Sep 2014 | AP01 | Appointment of Mr Peter Andrew Burrows as a director on 21 August 2014 | |
06 Sep 2014 | AD01 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HS on 6 September 2014 | |
06 Sep 2014 | SH08 | Change of share class name or designation | |
06 Sep 2014 | SH02 | Sub-division of shares on 21 August 2014 | |
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 21 August 2014
|