- Company Overview for BRIDGE ROAD SOUTHALL 2 LIMITED (10709266)
- Filing history for BRIDGE ROAD SOUTHALL 2 LIMITED (10709266)
- People for BRIDGE ROAD SOUTHALL 2 LIMITED (10709266)
- Charges for BRIDGE ROAD SOUTHALL 2 LIMITED (10709266)
- More for BRIDGE ROAD SOUTHALL 2 LIMITED (10709266)
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) |
---|---|---|---|
04 Dec 2024 | MR04 | Satisfaction of charge 107092660002 in full | |
04 Dec 2024 | MR04 | Satisfaction of charge 107092660003 in full | |
03 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Sep 2024 | TM01 | Termination of appointment of Daniel Steven Harris as a director on 17 September 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
23 Apr 2024 | AP01 | Appointment of Mr Gary Caddell as a director on 27 March 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from C/O Cain International 116 Upper Street London N1 1QP England to 72 Welbeck Street London W1G 0AY on 23 April 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Richard Michael Pilkington as a director on 27 March 2024 | |
09 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
18 Jul 2022 | AP01 | Appointment of Mr Richard Michael Pilkington as a director on 2 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Joseph Nigel David Stelzer as a director on 2 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of John Cole as a director on 2 July 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to C/O Cain International 116 Upper Street London N1 1QP on 18 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Peter James Mather as a director on 2 July 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Daniel Steven Harris as a director on 2 July 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Christopher Shane Mitchel Webb as a director on 2 July 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Jonathan Michael Morgan as a director on 2 July 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 2 July 2022 | |
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 107092660003, created on 2 July 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
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 |