- Company Overview for THE BRIDGE APARTMENTS LTD. (08650919)
- Filing history for THE BRIDGE APARTMENTS LTD. (08650919)
- People for THE BRIDGE APARTMENTS LTD. (08650919)
- More for THE BRIDGE APARTMENTS LTD. (08650919)
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 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | AP01 | Appointment of Mr Howard Barton as a director on 1 August 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Lindsey Mary Smith as a director on 24 February 2017 | |
25 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Apr 2016 | AD03 | Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE | |
24 Apr 2016 | AD03 | Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE | |
22 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
22 Aug 2015 | AD02 | Register inspection address has been changed to 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Linsey Smith on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Amber Smale on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Amber Swale on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Lindsey Smith on 2 October 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
23 Apr 2014 | TM01 | Termination of appointment of Timothy Brayshaw as a director | |
23 Apr 2014 | AP03 | Appointment of Shirley Elaine Cunningham as a secretary | |
23 Apr 2014 | AP01 | Appointment of Lindsey Smith as a director | |
23 Apr 2014 | AP01 | Appointment of John Nicholas Cunningham as a director | |
23 Apr 2014 | AP01 | Appointment of Amber Swale as a director | |
03 Feb 2014 | AD01 | Registered office address changed from 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 3 February 2014 | |
14 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-14
|