BRIDGEWATER PROPERTY HOLDINGS LIMITED
Company number 05062885
- Company Overview for BRIDGEWATER PROPERTY HOLDINGS LIMITED (05062885)
- Filing history for BRIDGEWATER PROPERTY HOLDINGS LIMITED (05062885)
- People for BRIDGEWATER PROPERTY HOLDINGS LIMITED (05062885)
- Charges for BRIDGEWATER PROPERTY HOLDINGS LIMITED (05062885)
- More for BRIDGEWATER PROPERTY HOLDINGS LIMITED (05062885)
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) |
---|---|---|---|
03 Jun 2015 | CH01 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
21 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Mr Paul Barber on 12 December 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
11 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
10 May 2012 | AA | Full accounts made up to 30 September 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas Peter On on 22 December 2011 | |
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | CH01 | Director's details changed for Nicholas Peter On on 17 May 2011 | |
25 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
22 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
07 Jan 2011 | TM01 | Termination of appointment of Andrew Pratt as a director | |
23 Dec 2010 | AP01 | Appointment of Mark Greenwood as a director |