- Company Overview for BRIDGEPOINT PARTNERS LIMITED (04822142)
- Filing history for BRIDGEPOINT PARTNERS LIMITED (04822142)
- People for BRIDGEPOINT PARTNERS LIMITED (04822142)
- Charges for BRIDGEPOINT PARTNERS LIMITED (04822142)
- More for BRIDGEPOINT PARTNERS LIMITED (04822142)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2020 | TM02 | Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 | |
05 Oct 2020 | AP03 | Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
31 Oct 2016 | AAMD | Amended group of companies' accounts made up to 31 December 2015 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | MR01 | Registration of charge 048221420001, created on 11 August 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
11 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Mar 2014 | AP01 | Appointment of Charles Stuart John Barter as a director | |
11 Feb 2014 | AD01 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 | |
20 Dec 2013 | CH03 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 | |
20 Dec 2013 | CH01 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 |