LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.
Company number 05664987
- Company Overview for LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY. (05664987)
- Filing history for LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY. (05664987)
- People for LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY. (05664987)
- Charges for LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY. (05664987)
- More for LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY. (05664987)
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) |
---|---|---|---|
14 Oct 2013 | AP01 | Appointment of Mr Nigel Murray Guy as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Robert Chappell as a director | |
21 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 3 January 2013 no member list | |
03 Jan 2013 | AD02 | Register inspection address has been changed from 3 Gainsford London England SE1 2NE England | |
03 Jan 2013 | CH04 | Secretary's details changed for D.W. Company Services Limited on 1 January 2013 | |
13 Mar 2012 | AP01 | Appointment of Mr Paul Gerard Hanrahan as a director | |
04 Jan 2012 | AR01 | Annual return made up to 3 January 2012 no member list | |
21 Dec 2011 | AP01 | Appointment of Fiona Margaret Colley as a director | |
21 Dec 2011 | AP01 | Appointment of Mr James Charles Longfield as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Nicholas Stanton as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Steven Vale as a director | |
05 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from London Bridge Business Improvement, Distric 3 Gainsford Street, London SE1 2NE on 15 April 2011 | |
18 Jan 2011 | TM01 | Termination of appointment of Alex Braybrooke as a director | |
04 Jan 2011 | AR01 | Annual return made up to 3 January 2011 no member list | |
06 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Bradley King as a director | |
15 Jun 2010 | AP01 | Appointment of Mr Philip Howard Reed as a director | |
07 Jan 2010 | AR01 | Annual return made up to 3 January 2010 no member list | |
06 Jan 2010 | CH04 | Secretary's details changed for D.W. Company Services Limited on 3 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Catherine Jane Woolcott on 6 January 2010 | |
06 Jan 2010 | AD02 | Register inspection address has been changed | |
06 Jan 2010 | CH01 | Director's details changed for Bradley Maurice King on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Steven Alan Vale on 6 January 2010 |