BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED
Company number 06590423
- Company Overview for BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED (06590423)
- Filing history for BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED (06590423)
- People for BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED (06590423)
- More for BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED (06590423)
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) |
---|---|---|---|
03 Feb 2010 | TM01 | Termination of appointment of Julie-Ann Balogun as a director | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Dec 2009 | ANNOTATION |
Rectified TM01 was removed from the public register on 12TH march 2010 as it was invalid.
|
|
14 Oct 2009 | CH01 | Director's details changed for Mr Richard John Stephenson on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Miss Julie-Ann Balogun on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 | |
21 Sep 2009 | 288a | Secretary appointed mr richard john stephenson | |
21 Sep 2009 | 288b | Appointment terminated director kevin o'connell | |
21 Sep 2009 | 288b | Appointment terminated secretary kevin o'connell | |
01 Jul 2009 | 288a | Director appointed miss julie-ann balogun | |
10 Jun 2009 | 363a | Annual return made up to 12/05/09 | |
10 Jun 2009 | 353 | Location of register of members | |
10 Jun 2009 | 190 | Location of debenture register | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 82 brompton road london SW3 1ER | |
10 Jun 2009 | 288b | Appointment terminated director gareth jacob | |
10 Jun 2009 | 288b | Appointment terminated director stephen gayer | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from ringleys chartered surveyors 349 royal college street camden town london NW1 9QS | |
14 Apr 2009 | 288a | Director appointed richard john stephenson | |
22 Jan 2009 | 225 | Accounting reference date extended from 31/05/2009 to 30/06/2009 | |
14 Nov 2008 | 288a | Director appointed stephen neil gayer | |
23 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2008 | 287 | Registered office changed on 06/06/2008 from weston group business centre parsonage road takeley hertfordshire CM22 6PU | |
12 May 2008 | NEWINC | Incorporation |