Advanced company searchLink opens in new window

BRIDEOAK INVESTMENTS LIMITED

Company number 05700521

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)
05 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
18 Dec 2017 AP01 Appointment of Mr Gary Neil Jones as a director on 6 December 2017
13 Dec 2017 MR04 Satisfaction of charge 057005210007 in full
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 MR01 Registration of charge 057005210008, created on 21 April 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
15 Oct 2016 MR01 Registration of charge 057005210007, created on 12 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 MR04 Satisfaction of charge 057005210004 in full
10 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 240,100
21 Aug 2015 MR01 Registration of charge 057005210006, created on 21 August 2015
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 240,100
22 Apr 2015 MR01 Registration of charge 057005210004, created on 20 April 2015
22 Apr 2015 MR01 Registration of charge 057005210005, created on 20 April 2015
29 Jan 2015 AP03 Appointment of Mr Keith Bradley as a secretary on 29 January 2015
23 Jan 2015 AD01 Registered office address changed from The Barn Mile End Road Coleford Gloucestershire GL16 7QD to 60 Newland Street Coleford Gloucestershire GL16 8AL on 23 January 2015
23 Jan 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
11 Dec 2014 MR04 Satisfaction of charge 1 in full
11 Dec 2014 MR04 Satisfaction of charge 2 in full
11 Dec 2014 MR04 Satisfaction of charge 3 in full
27 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 240,100
24 Mar 2014 AD01 Registered office address changed from 5a Newerne Street Lydney Glos GL15 5RA on 24 March 2014
24 Mar 2014 TM01 Termination of appointment of Clark Willetts as a director
24 Mar 2014 TM02 Termination of appointment of Clark Willetts as a secretary