BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY
Company number 08590348
- Company Overview for BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY (08590348)
- Filing history for BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY (08590348)
- People for BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY (08590348)
- Charges for BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY (08590348)
- More for BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY (08590348)
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) |
---|---|---|---|
02 Dec 2019 | TM01 | Termination of appointment of William Alexander Nicholson as a director on 29 November 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
09 Jul 2019 | TM01 | Termination of appointment of Hilary Walker as a director on 30 June 2017 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jan 2018 | MA | Memorandum and Articles of Association | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | CC04 | Statement of company's objects | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Nov 2016 | AP01 | Appointment of Ms Moira Ford as a director on 26 August 2016 | |
04 Nov 2016 | AP01 | Appointment of Ms Jane Ann Pauley as a director on 14 October 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Robert Ewing as a director on 18 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of James Landon as a director on 18 December 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Philip Andrew Neill Carver on 20 January 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
26 Jul 2015 | CH01 | Director's details changed for Mrs Hilary Walker on 1 June 2015 | |
26 Jul 2015 | CH01 | Director's details changed for Mr William Alexander Nicholson on 1 December 2014 | |
26 Jul 2015 | AP01 | Appointment of Mr Philip Andrew Neill Carver as a director on 15 May 2015 | |
17 Jul 2015 | MR01 | Registration of charge 085903480001, created on 17 July 2015 | |
16 May 2015 | AD01 | Registered office address changed from 17 Ground Floor, Hunter Wing 17 Cranmer Terrace London SW17 0RE England to Ground Floor Hunter Wing 17 Cranmer Terrace London SW17 0RE on 16 May 2015 |