- Company Overview for BRIDGE OFFICE INTERIORS LIMITED (06352541)
- Filing history for BRIDGE OFFICE INTERIORS LIMITED (06352541)
- People for BRIDGE OFFICE INTERIORS LIMITED (06352541)
- Charges for BRIDGE OFFICE INTERIORS LIMITED (06352541)
- More for BRIDGE OFFICE INTERIORS LIMITED (06352541)
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) |
---|---|---|---|
01 May 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2015 | MG01 |
Duplicate mortgage certificate charge no:1
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | TM02 | Termination of appointment of Deborah Margaret Ellis as a secretary on 27 August 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
10 Dec 2012 | AD01 | Registered office address changed from 1St Floor, 14-16 Powis Street Woolwich London SE18 6LF on 10 December 2012 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
08 Jun 2010 | AP01 | Appointment of Mr David William Ellis as a director | |
08 Jun 2010 | TM01 | Termination of appointment of Deborah Ellis as a director | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Oct 2009 | 288b | Appointment terminated director david ellis | |
02 Oct 2009 | 288a | Director appointed mrs deborah margaret ellis | |
30 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
06 Jul 2009 | 288a | Secretary appointed deborah margaret ellis | |
16 Jun 2009 | 288b | Appointment terminated director duncan jobson | |
16 Jun 2009 | 288b | Appointment terminated secretary karen jobson |