BRIDGING THE GAP PD SERVICES LIMITED
Company number 08372806
- Company Overview for BRIDGING THE GAP PD SERVICES LIMITED (08372806)
- Filing history for BRIDGING THE GAP PD SERVICES LIMITED (08372806)
- People for BRIDGING THE GAP PD SERVICES LIMITED (08372806)
- More for BRIDGING THE GAP PD SERVICES LIMITED (08372806)
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) |
---|---|---|---|
06 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
06 Feb 2018 | PSC07 | Cessation of Andrew Nigel Ward as a person with significant control on 19 April 2017 | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Jul 2017 | AP01 | Appointment of Mrs Faye Louise Oldroyd as a director on 31 July 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Andy Nigel Ward as a director on 19 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
23 Nov 2016 | TM02 | Termination of appointment of Ruth Amanda Kettle as a secretary on 22 November 2016 | |
23 Nov 2016 | AP03 | Appointment of Mr Martin Richard Horbury as a secretary on 23 November 2016 | |
12 Oct 2016 | AP03 | Appointment of Ms Ruth Amanda Kettle as a secretary on 30 September 2016 | |
20 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of John Barry Clark as a director on 13 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of John Barry Clark as a secretary on 13 September 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
25 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Aug 2015 | AP03 | Appointment of Mr John Barry Clark as a secretary on 6 August 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Andy Nigel Ward as a director on 7 August 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Robert David Brownlow as a director on 6 August 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Jenny Louise Mcaleese as a director on 6 August 2015 | |
07 Aug 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
07 Aug 2015 | AD01 | Registered office address changed from 107 Heslington Road York Yorkshire YO10 5BN to C/O Community Links (Northern) Ltd 3 Limewood Way Seacroft Leeds LS14 1AB on 7 August 2015 | |
11 Mar 2015 | AP01 | Appointment of Ms Ruth Amanda Kettle as a director on 11 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | TM01 | Termination of appointment of Jonathan Mark Woolmore as a director on 30 November 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Christopher James Dawson as a director on 31 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Andrea Whitney as a director on 31 December 2014 |