- 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) |
---|---|---|---|
26 Jan 2022 | TM01 | Termination of appointment of Donagh O'sullivan as a director on 24 January 2022 | |
11 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
07 May 2020 | MR01 | Registration of charge 107092660002, created on 29 April 2020 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
15 Apr 2019 | PSC02 | Notification of Bridge Road Southall Limited as a person with significant control on 9 August 2017 | |
15 Apr 2019 | PSC07 | Cessation of Galliard Developments Limited as a person with significant control on 9 August 2017 | |
12 Mar 2019 | MR04 | Satisfaction of charge 107092660001 in full | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
27 Oct 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | MR01 | Registration of charge 107092660001, created on 9 June 2017 | |
04 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-04
|