BRIDGE CORNER MANAGEMENT COMPANY LIMITED
Company number 06268573
- Company Overview for BRIDGE CORNER MANAGEMENT COMPANY LIMITED (06268573)
- Filing history for BRIDGE CORNER MANAGEMENT COMPANY LIMITED (06268573)
- People for BRIDGE CORNER MANAGEMENT COMPANY LIMITED (06268573)
- More for BRIDGE CORNER MANAGEMENT COMPANY LIMITED (06268573)
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) |
---|---|---|---|
11 Dec 2015 | AP01 | Appointment of Mrs Jolene Rutley as a director on 9 December 2015 | |
04 Jun 2015 | AR01 | Annual return made up to 4 June 2015 no member list | |
27 Apr 2015 | AP01 | Appointment of Mr Richard Alastair Bartelot as a director on 27 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 4 June 2014 no member list | |
01 Sep 2014 | CH01 | Director's details changed for Ms Sally Marie Lang on 1 June 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Miss Diana De Vaskevica on 1 June 2014 | |
01 Sep 2014 | AP04 | Appointment of Bns Services Ltd as a secretary on 1 June 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from C/O Coyne Group Uk Limited Suite 1 Farleigh House, Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom to 18 Badminton Road Downend Bristol BS16 6BQ on 1 September 2014 | |
06 May 2014 | TM01 | Termination of appointment of Michelle Germaine-Coyne as a director | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
27 Jun 2013 | CH01 | Director's details changed for Mrs Michelle Marie Germaine-Coyne on 21 June 2013 | |
13 Jun 2013 | AP01 | Appointment of Miss Diana De Vaskevica as a director | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Mar 2013 | TM01 | Termination of appointment of Andrew Lees as a director | |
08 Jan 2013 | AD01 | Registered office address changed from 5 Grove Road Redland Bristol Avon BS6 6UJ on 8 January 2013 | |
07 Jan 2013 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary | |
07 Jun 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
13 Jan 2012 | AP01 | Appointment of Mrs Michelle Marie Germaine-Coyne as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Michelle Germaine-Coyne as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Julian Ellis as a director | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 4 June 2011 no member list | |
08 Jun 2011 | AP01 | Appointment of Andrew Charles Lees as a director |