BRIDGE HOUSE (WALTON) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11145275
- Company Overview for BRIDGE HOUSE (WALTON) RESIDENTS MANAGEMENT COMPANY LIMITED (11145275)
- Filing history for BRIDGE HOUSE (WALTON) RESIDENTS MANAGEMENT COMPANY LIMITED (11145275)
- People for BRIDGE HOUSE (WALTON) RESIDENTS MANAGEMENT COMPANY LIMITED (11145275)
- More for BRIDGE HOUSE (WALTON) RESIDENTS MANAGEMENT COMPANY LIMITED (11145275)
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) |
---|---|---|---|
12 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
28 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
22 Nov 2023 | TM01 | Termination of appointment of Thomas Weston as a director on 22 November 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Georgina Mary O'sullivan as a director on 22 November 2023 | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
26 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
15 Dec 2021 | AP01 | Appointment of Miss Georgina Mary O'sullivan as a director on 8 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Thomas Weston as a director on 29 October 2021 | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mr Lloyd Oleg Soldatt on 13 May 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mr Andrew Hall on 13 May 2021 | |
29 Oct 2021 | AP04 | Appointment of Graham Bartholomew Limited as a secretary on 13 May 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 29 October 2021 | |
12 May 2021 | TM02 | Termination of appointment of Banner Property Services Limited as a secretary on 12 May 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
09 Dec 2020 | AP01 | Appointment of Mr Edward Lancaster as a director on 7 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Andrew Hall on 21 October 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Lloyd Oleg Soldatt on 20 July 2020 | |
09 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2020 | PSC07 | Cessation of Tamara Michelle Booth as a person with significant control on 30 June 2020 | |
09 Jul 2020 | PSC07 | Cessation of Nicholas Mark Trott as a person with significant control on 30 June 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Tamara Michelle Booth as a director on 30 June 2020 |