BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED
Company number 05560684
- Company Overview for BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED (05560684)
- Filing history for BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED (05560684)
- People for BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED (05560684)
- Charges for BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED (05560684)
- More for BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED (05560684)
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) |
---|---|---|---|
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 | TM02 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 | |
07 May 2016 | AA | Accounts for a dormant company 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 055606840003, created on 14 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
03 Jun 2015 | CH01 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 | |
02 Dec 2014 | AA | Accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 | Annual return made up to 30 September 2014 with full list of shareholders | |
25 Jul 2014 | AA | 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 | |
23 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
02 May 2013 | AP01 | Appointment of Mr Nicholas Peter On as a director on 22 April 2013 | |
12 Dec 2012 | CH01 | Director's details changed for Mr Paul Barber on 12 December 2012 | |
07 Dec 2012 | AA | Accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 |