BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED
Company number 13805652
- Company Overview for BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED (13805652)
- Filing history for BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED (13805652)
- People for BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED (13805652)
- More for BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED (13805652)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
22 Oct 2024 | AD01 | Registered office address changed from Parker House 44 Stafford Road Wallington SM6 9AA England to First Floor, 61 Queen Anne Street London W1G 9HH on 22 October 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Feb 2024 | TM01 | Termination of appointment of Rebeca Guzman Vidal as a director on 14 February 2024 | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 9 January 2024
|
|
09 Jan 2024 | AP01 | Appointment of Mr Neville Quenton Marshall as a director on 9 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Ms Rebeca Guzman Vidal as a director on 9 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Mr Jeremy Andrew Lacey as a director on 9 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Mr Mark Andrew Wenlock as a director on 9 January 2024 | |
09 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
09 Jan 2024 | PSC07 | Cessation of Carbeech Finance Limited as a person with significant control on 9 January 2024 | |
09 Jan 2024 | PSC07 | Cessation of Ad Real Estate Consulting Limited as a person with significant control on 9 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
15 Nov 2023 | PSC02 | Notification of Carbeech Finance Limited as a person with significant control on 15 November 2023 | |
15 Nov 2023 | PSC07 | Cessation of Richard Geoffrey O'brien as a person with significant control on 15 November 2023 | |
15 Nov 2023 | PSC02 | Notification of Ad Real Estate Consulting Limited as a person with significant control on 15 November 2023 | |
15 Nov 2023 | PSC07 | Cessation of Alan Craig Dornford as a person with significant control on 15 November 2023 | |
17 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Sep 2023 | AD01 | Registered office address changed from 50 Hans Crescent London SW1X 0NA England to Parker House 44 Stafford Road Wallington SM6 9AA on 15 September 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
17 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-17
|