BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED
Company number 09837916
- Company Overview for BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED (09837916)
- Filing history for BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED (09837916)
- People for BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED (09837916)
- More for BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED (09837916)
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 |