- Company Overview for BRIDEOAK INVESTMENTS LIMITED (05700521)
- Filing history for BRIDEOAK INVESTMENTS LIMITED (05700521)
- People for BRIDEOAK INVESTMENTS LIMITED (05700521)
- Charges for BRIDEOAK INVESTMENTS LIMITED (05700521)
- More for BRIDEOAK INVESTMENTS LIMITED (05700521)
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
|
|
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
|
|
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
|
|
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 |