- Company Overview for THE BRIDGE-EAST GREENWICH CIC (07831353)
- Filing history for THE BRIDGE-EAST GREENWICH CIC (07831353)
- People for THE BRIDGE-EAST GREENWICH CIC (07831353)
- More for THE BRIDGE-EAST GREENWICH CIC (07831353)
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) |
---|---|---|---|
15 Jul 2019 | CH01 | Director's details changed for Ms Deborah Joyce on 1 July 2019 | |
14 Mar 2019 | AP01 | Appointment of Ms Deborah Joyce as a director on 1 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Raeleen Anne Hutchinson as a director on 1 March 2019 | |
24 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
14 Aug 2018 | TM01 | Termination of appointment of Kelly Louisa Salambasis as a director on 5 October 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
09 Aug 2017 | CH01 | Director's details changed for Mrs Claire Elizabeth Duncombe on 20 November 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
08 Aug 2017 | TM01 | Termination of appointment of Emma Margaret Katharine Page as a director on 20 November 2016 | |
08 Aug 2017 | AP01 | Appointment of Mrs Harriet Totty as a director on 9 February 2017 | |
08 Aug 2017 | AP01 | Appointment of Mrs Syeda Fariha Husain as a director on 20 November 2016 | |
08 Aug 2017 | AP03 | Appointment of Mrs Emma Page as a secretary on 20 November 2016 | |
08 Aug 2017 | TM02 | Termination of appointment of Kelly Louisa Salambasis as a secretary on 20 November 2015 | |
06 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
23 Sep 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
04 May 2016 | TM01 | Termination of appointment of Cheryl Chow as a director on 15 January 2016 | |
04 May 2016 | AP01 | Appointment of Mrs Rebecca Jhaveri as a director on 15 January 2016 | |
04 May 2016 | AP01 | Appointment of Mrs Emma Margaret Katharine Page as a director on 20 November 2015 | |
11 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
11 Nov 2015 | AP01 | Appointment of Ruth Cracknell as a director on 6 July 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from C/O 52 Ormiston Road 52 Ormiston Road Greenwich London SE10 0LN to The Bridge Chevening Road London SE10 0LB on 10 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Adrienne Spelman as a director on 10 November 2015 | |
27 May 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Matthew Thomas Wall as a director on 6 January 2015 |