- Company Overview for BRIDGE IT HOUSING (06522490)
- Filing history for BRIDGE IT HOUSING (06522490)
- People for BRIDGE IT HOUSING (06522490)
- Insolvency for BRIDGE IT HOUSING (06522490)
- More for BRIDGE IT HOUSING (06522490)
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) |
---|---|---|---|
09 May 2011 | TM01 | Termination of appointment of Elizabeth Cadogan as a director | |
09 May 2011 | AA | Total exemption small company accounts made up to 3 March 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from C/O Clinton Griffiths Unit 1.10B Rutland Hosuse 114-116 Mannigham Lane Bradford West Yorkshire BD8 7JF United Kingdom on 14 March 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 3 March 2010 | |
10 Nov 2010 | AP01 | Appointment of Mr. Marshal Barnes as a director | |
09 Nov 2010 | AP01 | Appointment of Mrs. Melisia Graham as a director | |
21 May 2010 | AR01 | Annual return made up to 4 March 2010 no member list | |
21 May 2010 | CH01 | Director's details changed for Dr Elizabeth Cadogan on 3 March 2010 | |
29 Mar 2010 | TM01 | Termination of appointment of Frank Flood as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Beatrice Honsou as a director | |
17 Feb 2010 | AD01 | Registered office address changed from 4 Palmer Road Barkerend Bradford West Yorkshire BD3 0AS United Kingdom on 17 February 2010 | |
29 Oct 2009 | AP01 | Appointment of Mr Clinton Griffiths as a director | |
16 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 3 March 2009 | |
29 Jul 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 03/03/2009 | |
17 Jun 2009 | 363a | Annual return made up to 04/03/09 | |
17 Jun 2009 | 288b | Appointment terminated secretary thomas deacon | |
17 Jun 2009 | 190 | Location of debenture register | |
17 Jun 2009 | 353 | Location of register of members | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 4 plamer road barkerend bradford west yorkshire BD3 0AS united kingdom | |
17 Jun 2009 | 288a | Director appointed frank james flood | |
09 Jun 2009 | 288b | Appointment terminated director thomas deacon | |
22 Sep 2008 | 288a | Director and secretary appointed thomas deacon | |
22 Sep 2008 | 288a | Director appointed dr elizabeth cadogan | |
10 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association |