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) |
---|---|---|---|
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 26 September 2011
|
|
13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 May 2011 | CH01 | Director's details changed for Nicholas Peter On on 17 May 2011 | |
23 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
07 Jan 2011 | TM01 | Termination of appointment of Andrew Pratt as a director | |
23 Dec 2010 | AP01 | Appointment of Mark Greenwood as a director | |
17 Dec 2010 | AP01 | Appointment of Nicholas Mark Fletcher Jopling as a director | |
01 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Nick On on 16 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mark Jeremy Robson on 23 September 2010 | |
12 May 2010 | AA | Full accounts made up to 30 September 2009 | |
29 Oct 2009 | TM01 | Termination of appointment of Rupert Dickinson as a director | |
14 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
30 Apr 2009 | AA | Full accounts made up to 30 September 2008 | |
30 Jan 2009 | 288a | Director appointed nick on logged form | |
23 Jan 2009 | 288a | Director appointed nick on | |
23 Dec 2008 | 288b | Appointment terminated director debra yudolph | |
22 Dec 2008 | 288b | Appointment terminated secretary marie glanville | |
19 Dec 2008 | 288a | Secretary appointed michael patrick windle |