- Company Overview for BRIDGES SELF-MANAGEMENT LIMITED (08590348)
- Filing history for BRIDGES SELF-MANAGEMENT LIMITED (08590348)
- People for BRIDGES SELF-MANAGEMENT LIMITED (08590348)
- Charges for BRIDGES SELF-MANAGEMENT LIMITED (08590348)
- More for BRIDGES SELF-MANAGEMENT LIMITED (08590348)
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) |
---|---|---|---|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Nov 2016 | AP01 | Appointment of Ms Moira Ford as a director on 26 August 2016 | |
04 Nov 2016 | AP01 | Appointment of Ms Jane Ann Pauley as a director on 14 October 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Robert Ewing as a director on 18 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of James Landon as a director on 18 December 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Philip Andrew Neill Carver on 20 January 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
26 Jul 2015 | CH01 | Director's details changed for Mrs Hilary Walker on 1 June 2015 | |
26 Jul 2015 | CH01 | Director's details changed for Mr William Alexander Nicholson on 1 December 2014 | |
26 Jul 2015 | AP01 | Appointment of Mr Philip Andrew Neill Carver as a director on 15 May 2015 | |
17 Jul 2015 | MR01 | Registration of charge 085903480001, created on 17 July 2015 | |
16 May 2015 | AD01 | Registered office address changed from 17 Ground Floor, Hunter Wing 17 Cranmer Terrace London SW17 0RE England to Ground Floor Hunter Wing 17 Cranmer Terrace London SW17 0RE on 16 May 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Faculty of Health and Social Care Sciences 2Nd Floor Grosvenor Wing St Georges University 17 Cranmer Terrace London SW17 0RE to 17 Ground Floor, Hunter Wing 17 Cranmer Terrace London SW17 0RE on 29 April 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
18 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
19 May 2014 | AP01 | Appointment of Mrs Hilary Walker as a director | |
06 Jan 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
17 Aug 2013 | AP01 | Appointment of Mr James Landon as a director | |
16 Aug 2013 | AP01 | Appointment of Mr William Alexander Nicholson as a director | |
01 Jul 2013 | NEWINC |
Incorporation
|