Advanced company searchLink opens in new window

BRIDEWELL GROUP HOLDINGS LIMITED

Company number 13256464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2024 TM01 Termination of appointment of Emma Leith as a director on 13 December 2024
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
30 Apr 2024 AP01 Appointment of Ben Vaughan as a director on 25 April 2024
14 Mar 2024 MR01 Registration of charge 132564640003, created on 12 March 2024
13 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
11 Mar 2024 MA Memorandum and Articles of Association
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 9,985
09 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
18 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 9,865
24 Mar 2023 AP01 Appointment of Emma Leith as a director on 21 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
26 Sep 2022 AP01 Appointment of Martin Riley as a director on 22 September 2022
26 Sep 2022 AP01 Appointment of Ruth Billen as a director on 22 September 2022
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 9,765
29 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jul 2022 MR01 Registration of charge 132564640002, created on 21 July 2022
21 Jun 2022 CH01 Director's details changed for Mr Scott Colin Nicholson on 21 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Anthony Edward Young on 21 June 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 9,665
08 Sep 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
24 Aug 2021 CERTNM Company name changed pixiu topco LIMITED\certificate issued on 24/08/21
  • CONNOT ‐ Change of name notice
11 Aug 2021 AD01 Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to 40 Caversham Road Reading RG1 7EB on 11 August 2021
21 Jun 2021 MA Memorandum and Articles of Association