- Company Overview for BRIDGES POUND HOLDINGS LIMITED (09288158)
- Filing history for BRIDGES POUND HOLDINGS LIMITED (09288158)
- People for BRIDGES POUND HOLDINGS LIMITED (09288158)
- Charges for BRIDGES POUND HOLDINGS LIMITED (09288158)
- More for BRIDGES POUND HOLDINGS LIMITED (09288158)
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) |
---|---|---|---|
08 Mar 2019 | AP01 | Appointment of Mr Damian James Rafferty as a director on 1 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Brian Cochrane as a director on 1 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Stuart Malcolm Heaton on 1 March 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 Jan 2019 | PSC02 | Notification of Bridges Pound Eot Ltd as a person with significant control on 1 November 2018 | |
17 Jan 2019 | PSC07 | Cessation of Stuart Malcolm Heaton as a person with significant control on 1 November 2018 | |
17 Jan 2019 | PSC07 | Cessation of Anne Heaton as a person with significant control on 1 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
27 Feb 2018 | TM01 | Termination of appointment of Simon Fowle as a director on 20 February 2018 | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Dec 2017 | AP03 | Appointment of Mrs Courtney Elizabeth Adam as a secretary on 30 November 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Helen Joan Franklin as a secretary on 30 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Anthony Michael James as a director on 30 November 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
21 Sep 2017 | ANNOTATION |
Rectified TM01 was removed from the public register on 20/11/17 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
21 Jun 2017 | MR01 | Registration of charge 092881580001, created on 19 June 2017 | |
21 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2016
|
|
08 Mar 2017 | SH03 | Purchase of own shares. | |
08 Mar 2017 | SH03 | Purchase of own shares. | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of Ronald Albert Hemming as a director on 23 August 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Bridge House Albany Road Coventry CV5 6nd England to Bridge House 141 Albany Road Coventry CV5 6nd on 4 August 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 141 Albany Road Bridge House 141 Albany Road Coventry CV5 6nd England to Bridge House Albany Road Coventry CV5 6nd on 4 August 2016 |