- Company Overview for BRIDGE ROAD SOUTHALL LIMITED (10605955)
- Filing history for BRIDGE ROAD SOUTHALL LIMITED (10605955)
- People for BRIDGE ROAD SOUTHALL LIMITED (10605955)
- Charges for BRIDGE ROAD SOUTHALL LIMITED (10605955)
- More for BRIDGE ROAD SOUTHALL LIMITED (10605955)
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) |
---|---|---|---|
06 Jul 2022 | TM02 | Termination of appointment of Allan William Porter as a secretary on 2 July 2022 | |
06 Jul 2022 | MR01 | Registration of charge 106059550006, created on 2 July 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
16 Mar 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
08 Feb 2022 | AP01 | Appointment of Mr Joseph Nigel David Stelzer as a director on 2 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Jonathan Simon Goldstein as a director on 2 February 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Donagh O'sullivan as a director on 24 January 2022 | |
22 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
07 May 2020 | MR01 | Registration of charge 106059550005, created on 29 April 2020 | |
01 May 2020 | MR04 | Satisfaction of charge 106059550001 in full | |
01 May 2020 | MR04 | Satisfaction of charge 106059550002 in full | |
01 May 2020 | MR04 | Satisfaction of charge 106059550003 in full | |
01 May 2020 | MR04 | Satisfaction of charge 106059550004 in full | |
08 Apr 2020 | CH01 | Director's details changed for Mr Jonatahn Morgan on 8 April 2020 | |
11 Mar 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
18 Feb 2020 | AP01 | Appointment of Mr Jonatahn Morgan as a director on 7 February 2017 | |
18 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
12 Feb 2019 | PSC05 | Change of details for Galliard Developments Limited as a person with significant control on 9 August 2017 | |
12 Feb 2019 | PSC02 | Notification of Galliard Developments Limited as a person with significant control on 8 February 2017 | |
12 Feb 2019 | PSC07 | Cessation of Galliard Holdings Limited as a person with significant control on 7 February 2017 | |
16 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 |