Advanced company searchLink opens in new window

BRIDEL MEWS MANAGEMENT LIMITED

Company number 03850889

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)
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Sep 2016 AP01 Appointment of Mr Ka-Chi Lo as a director on 19 September 2016
20 Sep 2016 AP01 Appointment of Mr Sean Martin Kennedy as a director on 19 September 2016
08 Oct 2015 AD01 Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015
24 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 7
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 7
24 Sep 2014 TM01 Termination of appointment of Simon Victor Newbronner as a director on 1 January 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 12 December 2012
12 Dec 2012 AP04 Appointment of Kdg Property Ltd as a secretary
12 Dec 2012 TM02 Termination of appointment of Aston House Nominees Limited as a secretary
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Jonathan Sully on 1 September 2010
30 Sep 2010 CH01 Director's details changed for Alyson Reeves on 1 September 2010
30 Sep 2010 CH01 Director's details changed for Simon Victor Newbronner on 1 September 2010
30 Sep 2010 CH01 Director's details changed for William Cartwright on 1 September 2010
30 Sep 2010 CH04 Secretary's details changed for Aston House Nominees Limited on 1 September 2010
31 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009