Advanced company searchLink opens in new window

BRIDGETHORNE LIMITED

Company number 03353177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,127.5
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
  • GBP 1,127.5
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 1,127.50