Advanced company searchLink opens in new window

BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED

Company number 09837916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020
27 Dec 2019 TM01 Termination of appointment of Leigh Anthony Clavert as a director on 27 December 2019
27 Dec 2019 PSC07 Cessation of Leigh Anthony Clavert as a person with significant control on 27 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
29 Oct 2019 PSC01 Notification of Phonda Wilson as a person with significant control on 20 October 2019
13 Aug 2019 PSC04 Change of details for Ms Karen Margaret Haynes as a person with significant control on 13 August 2019
05 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 CH01 Director's details changed for Mrs Karen Margaret Haynes on 23 August 2017
17 Aug 2017 CH01 Director's details changed for Mrs Phonda Wilson on 20 April 2017
17 Aug 2017 AP01 Appointment of Mrs Phonda Wilson as a director on 20 April 2017
18 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
24 Mar 2017 AP04 Appointment of Matthews of Chester Ltd as a secretary on 24 March 2017
04 Jan 2017 CS01 Confirmation statement made on 21 October 2016 with updates
04 Jan 2017 AD01 Registered office address changed from 4 Chantry Court Chester West Employment Park Chester CH1 4QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017
31 Oct 2016 AP01 Appointment of Owen Edward Davies as a director on 11 October 2016
31 Oct 2016 AP01 Appointment of Leigh Anthony Clavert as a director on 11 October 2016
31 Oct 2016 AP01 Appointment of Karen Margaret Haynes as a director on 11 October 2016
28 Oct 2016 TM01 Termination of appointment of David Phillip Garner as a director on 11 October 2016
22 Oct 2015 NEWINC Incorporation