BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED
Company number 04319671
- Company Overview for BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED (04319671)
- Filing history for BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED (04319671)
- People for BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED (04319671)
- Charges for BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED (04319671)
- More for BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED (04319671)
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) |
---|---|---|---|
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
15 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 | |
24 May 2016 | TM01 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 | |
24 May 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | MR01 | Registration of charge 043196710006, created on 14 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
03 Jun 2015 | CH01 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 | |
16 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 | Annual return made up to 30 September 2014 with full list of shareholders | |
28 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 | |
15 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
16 May 2013 | AA | Full accounts made up to 30 September 2012 |