- Company Overview for BRIDGE FOLD PROPERTIES LIMITED (02124678)
- Filing history for BRIDGE FOLD PROPERTIES LIMITED (02124678)
- People for BRIDGE FOLD PROPERTIES LIMITED (02124678)
- Charges for BRIDGE FOLD PROPERTIES LIMITED (02124678)
- More for BRIDGE FOLD PROPERTIES LIMITED (02124678)
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 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Lesley Ann Hadfield as a director on 22 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of David Graham Tolson as a director on 22 June 2015 | |
06 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2015
|
|
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 2 the Firs Leeds Yorkshire United Kingdom on 12 August 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from 2 the Firs Scarcroft Leeds West Yorkshire LS14 3JH United Kingdom on 7 January 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from Cropper Gate College Farm Lane Linton North Yorkshire LS22 4NR on 15 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr David Graham Tolson on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mr Ian Nigel Harrison on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mrs Lesley Ann Hadfield on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mrs Valerie Ann Harrison on 16 February 2010 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |