BRIDGEPOINT CAPITAL DIRECTORSHIPS LIMITED
Company number 05369393
- Company Overview for BRIDGEPOINT CAPITAL DIRECTORSHIPS LIMITED (05369393)
- Filing history for BRIDGEPOINT CAPITAL DIRECTORSHIPS LIMITED (05369393)
- People for BRIDGEPOINT CAPITAL DIRECTORSHIPS LIMITED (05369393)
- More for BRIDGEPOINT CAPITAL DIRECTORSHIPS LIMITED (05369393)
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) |
---|---|---|---|
24 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
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 | |
20 Dec 2013 | CH01 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 | |
18 Dec 2013 | CH01 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 | |
23 Oct 2013 | AP01 | Appointment of Charles Stuart John Barter as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Alastair Gibbons as a director | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
08 Oct 2012 | CH01 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |