Advanced company searchLink opens in new window

BRIDGEWATER PROPERTY HOLDINGS LIMITED

Company number 05062885

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)
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
20 Apr 2017 TM01 Termination of appointment of Owen Henry Wilson as a director on 19 April 2017
09 Mar 2017 AA Accounts for a dormant company 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 Tyne & Wear 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
25 May 2016 TM01 Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 18 May 2016
25 May 2016 AP01 Appointment of Mr Ashish Kashyap as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016
25 May 2016 TM02 Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
25 May 2016 AP01 Appointment of Mr Owen Henry Wilson as a director on 18 May 2016
23 May 2016 MR01 Registration of charge 050628850002, created on 18 May 2016
23 May 2016 MR01 Registration of charge 050628850001, created on 18 May 2016
07 May 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Apr 2016 MA Memorandum and Articles of Association
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,107,061
03 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
02 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014