- Company Overview for BRIDGEWATER APARTMENTS LIMITED (07766062)
- Filing history for BRIDGEWATER APARTMENTS LIMITED (07766062)
- People for BRIDGEWATER APARTMENTS LIMITED (07766062)
- More for BRIDGEWATER APARTMENTS LIMITED (07766062)
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 Oct 2015 | AP01 | Appointment of Mrs Jacqueline Alfort Price as a director on 21 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mrs Rita Anne Danby on 21 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mrs Rita Anne Danby as a director on 21 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Douglas James Brown as a director on 21 October 2015 | |
17 Oct 2015 | AD01 | Registered office address changed from 42-44 Bollington Rd Bollington Macclesfield Cheshire SK10 5EJ to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 17 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Apr 2015 | TM02 | Termination of appointment of Peter Jones as a secretary on 8 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 9 October 2014
Statement of capital on 2015-01-07
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
30 Aug 2014 | AD01 | Registered office address changed from 67 Roe Street Macclesfield Cheshire SK11 6XD England to 42-44 Bollington Rd Bollington Macclesfield Cheshire SK10 5EJ on 30 August 2014 | |
30 Aug 2014 | AP03 | Appointment of Roberta Lesley Fearnley as a secretary on 4 August 2014 | |
30 Aug 2014 | AP01 | Appointment of Frederick Thomas Kneale Fearnley as a director on 16 June 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2013 | TM01 | Termination of appointment of Mahmood Salehi as a director | |
16 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | AD01 | Registered office address changed from Alex House 260-268 Chapel Street Salford M3 5JZ United Kingdom on 16 September 2013 | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
23 Apr 2013 | CERTNM |
Company name changed bridgewater arms management company LIMITED\certificate issued on 23/04/13
|
|
23 Apr 2013 | CONNOT | Change of name notice | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
22 Nov 2011 | AP03 | Appointment of Mr Peter Jones as a secretary | |
21 Nov 2011 | AP01 | Appointment of Mr Mahmood Salehi as a director |