Advanced company searchLink opens in new window

BRIDGEWATER APARTMENTS LIMITED

Company number 07766062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
23 Apr 2013 CERTNM Company name changed bridgewater arms management company LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-03-01
23 Apr 2013 CONNOT Change of name notice
12 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
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