Advanced company searchLink opens in new window

BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED

Company number 05560684

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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