- Company Overview for BSRE BRIDLE PROPCO LIMITED (12385197)
- Filing history for BSRE BRIDLE PROPCO LIMITED (12385197)
- People for BSRE BRIDLE PROPCO LIMITED (12385197)
- Charges for BSRE BRIDLE PROPCO LIMITED (12385197)
- More for BSRE BRIDLE PROPCO LIMITED (12385197)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
26 Jul 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 July 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 4 Conduit Street London W1S 2XE on 21 July 2022 | |
20 Apr 2022 | AA | Micro company accounts made up to 31 January 2021 | |
19 Apr 2022 | PSC07 | Cessation of Bsre Bridle Midco Limited as a person with significant control on 1 January 2022 | |
19 Apr 2022 | PSC02 | Notification of Best Star Real Estate Limited as a person with significant control on 1 January 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
19 Apr 2022 | TM01 | Termination of appointment of Mark James Stephen as a director on 31 December 2021 | |
19 Apr 2022 | TM01 | Termination of appointment of Richard Norman Gore as a director on 31 December 2021 | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | MA | Memorandum and Articles of Association | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | AP01 | Appointment of Mr Mark James Stephen as a director on 29 January 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Richard Norman Gore as a director on 29 January 2020 | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | MR01 | Registration of charge 123851970001, created on 29 January 2020 | |
03 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-03
|