Advanced company searchLink opens in new window

BRIDE HALL FARNBOROUGH LIMITED

Company number 06279458

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)
06 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
09 Feb 2010 AA Total exemption full accounts made up to 31 August 2009
06 Dec 2009 AP01 Appointment of David Bramson as a director
02 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Nov 2009 CERTNM Company name changed cranford (lichfield) LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
25 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
18 Nov 2009 AP01 Appointment of Jeremy David Maxfield as a director
18 Nov 2009 AP01 Appointment of Mr Vernon Phillips as a director
18 Nov 2009 AP03 Appointment of Jeremy David Maxfield as a secretary
18 Nov 2009 TM02 Termination of appointment of Robert Oakley as a secretary
18 Nov 2009 TM01 Termination of appointment of William Oakley as a director
18 Nov 2009 TM01 Termination of appointment of Robert Oakley as a director
11 Nov 2009 CH03 Secretary's details changed for Robert James Oakley on 29 August 2008
11 Nov 2009 CH01 Director's details changed for Robert James Oakley on 29 August 2008
02 Nov 2009 AD01 Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2 November 2009
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 August 2009
  • GBP 1,628,174
22 Oct 2009 AR01 Annual return made up to 10 July 2009 with full list of shareholders
11 Jul 2009 363a Return made up to 14/06/09; full list of members
16 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Sep 2008 88(2) Ad 29/08/08\gbp si 1627774@1=1627774\gbp ic 200/1627974\
15 Sep 2008 288a Director appointed robert james oakley
15 Sep 2008 288a Director appointed william james oakley
15 Sep 2008 288b Appointment terminated director cranford developments LIMITED
15 Sep 2008 123 Nc inc already adjusted 28/08/08