LONDON BRIDGE MANAGEMENT COMPANY LIMITED
Company number 03898515
- Company Overview for LONDON BRIDGE MANAGEMENT COMPANY LIMITED (03898515)
- Filing history for LONDON BRIDGE MANAGEMENT COMPANY LIMITED (03898515)
- People for LONDON BRIDGE MANAGEMENT COMPANY LIMITED (03898515)
- Charges for LONDON BRIDGE MANAGEMENT COMPANY LIMITED (03898515)
- More for LONDON BRIDGE MANAGEMENT COMPANY LIMITED (03898515)
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) |
---|---|---|---|
16 Jan 2014 | TM02 | Termination of appointment of Bibi Ally as a secretary | |
16 Jan 2014 | AP03 | Appointment of Mr Stephen Donald Corner as a secretary | |
16 Jan 2014 | TM01 | Termination of appointment of Fergus Low as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Rodney Nigel Pearson as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Thomas Harrison as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Richard Gordon Ratcliffe as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Stephen Donald Corner as a director | |
07 Jan 2014 | AR01 | Annual return made up to 17 December 2013 with full list of shareholders | |
04 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
04 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Dec 2011 | CH01 | Director's details changed for Tom Harrison on 17 October 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Fergus John Low on 5 July 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Tom Harrison on 5 July 2011 | |
26 Apr 2011 | TM01 |
Termination of appointment of Liam Bond as a director
|
|
20 Apr 2011 | TM01 |
Termination of appointment of Liam Bond as a director
|
|
08 Apr 2011 | TM01 | Termination of appointment of Liam Bond as a director | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Dec 2010 | AP03 | Appointment of Ms Bibi Rahima Ally as a secretary |