- Company Overview for BRIDON HOLDINGS LIMITED (07353757)
- Filing history for BRIDON HOLDINGS LIMITED (07353757)
- People for BRIDON HOLDINGS LIMITED (07353757)
- Charges for BRIDON HOLDINGS LIMITED (07353757)
- More for BRIDON HOLDINGS LIMITED (07353757)
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) |
---|---|---|---|
21 Jul 2016 | TM01 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 | |
21 Jul 2016 | AP01 | Appointment of Roberto Nalli as a director on 28 June 2016 | |
21 Jul 2016 | AP01 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 | |
01 Jul 2016 | MR04 | Satisfaction of charge 073537570001 in full | |
25 Apr 2016 | TM01 | Termination of appointment of Roman Alex Duch as a director on 21 March 2016 | |
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
18 Feb 2015 | MR01 | Registration of charge 073537570001, created on 9 February 2015 | |
09 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
09 Dec 2014 | SH08 | Change of share class name or designation | |
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | AP01 | Appointment of Mr Iain Alexander Kennedy as a director on 10 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Andrew David Caffyn as a director on 10 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Roman Duch as a director on 10 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Garry Elliot Barnes as a director on 10 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Geoffrey Peter Martin as a director on 10 November 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 November 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 November 2014 | |
10 Nov 2014 | SH20 | Statement by Directors | |
10 Nov 2014 | SH19 |
Statement of capital on 10 November 2014
|
|
10 Nov 2014 | CAP-SS | Solvency Statement dated 10/11/14 | |
10 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
18 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013 |