Advanced company searchLink opens in new window

BRIDGE LEISURE MIDCO LIMITED

Company number 09100290

Filter by category

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)
28 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 754.65
06 Mar 2015 CERTNM Company name changed peanut midco LIMITED\certificate issued on 06/03/15
  • CONNOT ‐ Change of name notice
05 Mar 2015 AD01 Registered office address changed from Southfield Lane Tunstall Hull North Humberside HU12 0JF England to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 5 March 2015
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 754.65
03 Mar 2015 SH02 Sub-division of shares on 19 January 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 19/01/2015
17 Feb 2015 AP01 Appointment of Simon Elliott as a director on 19 January 2015
17 Feb 2015 AP01 Appointment of Mr Andrew Stephen Howe as a director on 19 January 2015
17 Feb 2015 AP01 Appointment of Mr Simon Jamie Williams as a director on 19 January 2015
12 Feb 2015 AD01 Registered office address changed from Southfield Lane Southfield Lane Tunstall Hull North Humberside HU12 0JF England to Southfield Lane Tunstall Hull North Humberside HU12 0JF on 12 February 2015
29 Jan 2015 TM01 Termination of appointment of David Burns as a director on 19 January 2015
29 Jan 2015 AD01 Registered office address changed from 25 Bedford Street London WC2E 9ES to Southfield Lane Southfield Lane Tunstall Hull North Humberside HU12 0JF on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of William Skinner as a director on 19 January 2015
21 Jan 2015 MR01 Registration of charge 091002900001, created on 19 January 2015
16 Dec 2014 CERTNM Company name changed de facto 2125 LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
04 Dec 2014 AP01 Appointment of Mr David Burns as a director on 24 November 2014
04 Dec 2014 AP01 Appointment of Mr William Skinner as a director on 24 November 2014
02 Dec 2014 TM01 Termination of appointment of Travers Smith Limited as a director on 24 November 2014
02 Dec 2014 TM01 Termination of appointment of Ihor Shershunovych as a director on 24 November 2014
02 Dec 2014 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 24 November 2014
02 Dec 2014 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 24 November 2014
02 Dec 2014 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 2 December 2014
24 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-24
  • GBP 2