Advanced company searchLink opens in new window

BEMBRIDGE CENTRE MANAGEMENT LIMITED

Company number 05430638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2009 TM01 Termination of appointment of Lucy Pointer as a director
09 Nov 2009 TM01 Termination of appointment of Phillip Stovold as a director
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Jul 2009 363a Return made up to 20/04/09; full list of members
19 Mar 2009 288c Director's Change of Particulars / phillip stovold / 12/04/2008 / Title was: , now: mr; Honours was: ba hons, now: ; HouseName/Number was: , now: harwoods; Street was: the bakehouse, now: harwoods; Area was: yafford, now: yarmouth; Post Code was: PO30 3LH, now: PO41 0NS; Country was: , now: uk
19 Mar 2009 288a Director appointed miss lucy pointer
26 Feb 2009 288b Appointment Terminated Secretary robert pigot
26 Feb 2009 288b Appointment Terminated Director robert pigot
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Apr 2008 363a Return made up to 20/04/08; full list of members
07 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
11 May 2007 363a Return made up to 20/04/07; full list of members
24 Aug 2006 AA Accounts made up to 31 October 2005
17 Aug 2006 225 Accounting reference date shortened from 30/04/06 to 31/10/05
06 Jun 2006 363a Return made up to 20/04/06; full list of members
29 Jun 2005 288a New secretary appointed;new director appointed
29 Jun 2005 288a New director appointed
20 Apr 2005 288b Secretary resigned
20 Apr 2005 288b Director resigned
20 Apr 2005 NEWINC Incorporation