BRIDGE HOUSE CLIFTON MANAGEMENT COMPANY LIMITED
Company number 05807815
- Company Overview for BRIDGE HOUSE CLIFTON MANAGEMENT COMPANY LIMITED (05807815)
- Filing history for BRIDGE HOUSE CLIFTON MANAGEMENT COMPANY LIMITED (05807815)
- People for BRIDGE HOUSE CLIFTON MANAGEMENT COMPANY LIMITED (05807815)
- More for BRIDGE HOUSE CLIFTON MANAGEMENT COMPANY LIMITED (05807815)
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) |
---|---|---|---|
25 Nov 2013 | AP01 | Appointment of Dr Zoe Ellen Winters as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Roger Charles Leslie Feneley as a director | |
31 Oct 2013 | AP01 | Appointment of Mrs Bronwen Papaioannou as a director | |
29 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
17 Sep 2013 | AP01 | Appointment of Mrs Bridget Lesley Sterry as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Bridget Sterry as a director | |
22 May 2013 | AR01 | Annual return made up to 5 May 2013 no member list | |
28 Nov 2012 | AP01 | Appointment of Bridget Lesley Sterry as a director | |
27 Nov 2012 | AP01 | Appointment of Mr John Bellamy as a director | |
22 Nov 2012 | AP01 | Appointment of Mrs Nicole Sherwood as a director | |
20 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Nov 2012 | AP01 | Appointment of Mr Philip Graham Walter Gray as a director | |
19 Nov 2012 | AP01 | Appointment of Anna Daphne Tinto as a director | |
03 Jul 2012 | AR01 | Annual return made up to 5 May 2012 no member list | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 5 May 2011 no member list | |
24 Jun 2011 | AD02 | Register inspection address has been changed from 1St Floor 4 Lords Hill Coleford Gloucestershire GL16 8BD | |
17 May 2011 | TM01 | Termination of appointment of Geraldine Bellamy as a director | |
17 May 2011 | TM01 | Termination of appointment of John Sterry as a director | |
17 May 2011 | TM01 | Termination of appointment of Christopher Mitchell as a director | |
08 Mar 2011 | AD01 | Registered office address changed from 17 Lower Redland Road Redland BS6 6TB BS6 6TB Uk on 8 March 2011 | |
12 Jan 2011 | AP01 | Appointment of Mr Desmond William Kelly as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Allan Cantle as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Clare Henderson as a director | |
11 Jan 2011 | AP04 | Appointment of Bns Services Limited as a secretary |