- Company Overview for BRIDEWELL GROUP HOLDINGS LIMITED (13256464)
- Filing history for BRIDEWELL GROUP HOLDINGS LIMITED (13256464)
- People for BRIDEWELL GROUP HOLDINGS LIMITED (13256464)
- Charges for BRIDEWELL GROUP HOLDINGS LIMITED (13256464)
- More for BRIDEWELL GROUP HOLDINGS LIMITED (13256464)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |