Advanced company searchLink opens in new window

THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED

Company number 02597246

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)
09 Oct 2023 AP01 Appointment of Mr Matthew Paul Colton as a director on 9 October 2023
05 Oct 2023 TM01 Termination of appointment of John Alexander Schofield as a director on 30 September 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
16 May 2023 AA Accounts for a small company made up to 31 March 2022
06 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
08 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
15 Dec 2020 AA Full accounts made up to 31 March 2020
01 Dec 2020 PSC05 Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020
20 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 20 November 2020
05 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 3 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Steven Keith Underwood on 3 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Mark Whittaker on 3 November 2020
05 Nov 2020 CH01 Director's details changed for Mr John Alexander Schofield on 3 November 2020
04 Nov 2020 TM01 Termination of appointment of Neil Lees as a director on 15 October 2020
04 Nov 2020 TM02 Termination of appointment of Neil Lees as a secretary on 15 October 2020
03 Nov 2020 AD01 Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2020 MA Memorandum and Articles of Association
03 Apr 2020 CH01 Director's details changed for Mr Mark Whittaker on 1 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
19 Mar 2020 MA Memorandum and Articles of Association
31 Dec 2019 AA Full accounts made up to 31 March 2019