BRIDGEFIELD PROPERTY INVESTMENTS LTD
Company number 07673893
- Company Overview for BRIDGEFIELD PROPERTY INVESTMENTS LTD (07673893)
- Filing history for BRIDGEFIELD PROPERTY INVESTMENTS LTD (07673893)
- People for BRIDGEFIELD PROPERTY INVESTMENTS LTD (07673893)
- Charges for BRIDGEFIELD PROPERTY INVESTMENTS LTD (07673893)
- More for BRIDGEFIELD PROPERTY INVESTMENTS LTD (07673893)
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) |
---|---|---|---|
05 Sep 2016 | AD01 | Registered office address changed from 215 Crosby Road South Liverpool L21 4LT to 142 Suite 142, 1 Imperial Court Exchange Street East Liverpool Merseyside L2 3AB on 5 September 2016 | |
06 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
26 Apr 2016 | TM01 | Termination of appointment of Gary Robinson as a director on 26 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Paul Dalton as a director on 21 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Gary Robinson on 1 January 2014 | |
05 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
30 Mar 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
21 Jun 2011 | AP01 | Appointment of Mr Gary Robinson as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
17 Jun 2011 | NEWINC | Incorporation |