BRIDGEWATER LIFETIME MORTGAGES LIMITED
Company number 05065508
- Company Overview for BRIDGEWATER LIFETIME MORTGAGES LIMITED (05065508)
- Filing history for BRIDGEWATER LIFETIME MORTGAGES LIMITED (05065508)
- People for BRIDGEWATER LIFETIME MORTGAGES LIMITED (05065508)
- Charges for BRIDGEWATER LIFETIME MORTGAGES LIMITED (05065508)
- More for BRIDGEWATER LIFETIME MORTGAGES LIMITED (05065508)
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) |
---|---|---|---|
15 May 2019 | AA | Full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
22 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
15 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 | |
25 May 2016 | TM01 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 | |
24 May 2016 | AA | Full accounts made up to 30 September 2015 | |
19 May 2016 | MR04 | Satisfaction of charge 1 in full | |
19 May 2016 | MR04 | Satisfaction of charge 2 in full | |
19 May 2016 | MR04 | Satisfaction of charge 050655080004 in full | |
19 May 2016 | MR04 | Satisfaction of charge 050655080003 in full | |
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
13 Aug 2015 | MR01 | Registration of charge 050655080004, created on 7 August 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 |