2 DOWNES STREET & 13 RAX LANE BRIDPORT MANAGEMENT LTD
Company number 13080816
- Company Overview for 2 DOWNES STREET & 13 RAX LANE BRIDPORT MANAGEMENT LTD (13080816)
- Filing history for 2 DOWNES STREET & 13 RAX LANE BRIDPORT MANAGEMENT LTD (13080816)
- People for 2 DOWNES STREET & 13 RAX LANE BRIDPORT MANAGEMENT LTD (13080816)
- More for 2 DOWNES STREET & 13 RAX LANE BRIDPORT MANAGEMENT LTD (13080816)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Mar 2024 | AD01 | Registered office address changed from 26-28 West Street Bridport DT6 3QP England to Flat 1 2 Downes Street Bridport Dorset DT6 3JR on 17 March 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
19 Oct 2023 | TM01 | Termination of appointment of David Alan Partridge as a director on 19 October 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jul 2023 | TM01 | Termination of appointment of Richard Stuart Gange as a director on 12 July 2023 | |
24 Jul 2023 | PSC07 | Cessation of Richard Stuart Gange as a person with significant control on 12 July 2023 | |
16 May 2023 | PSC01 | Notification of Helen Frances Purdom as a person with significant control on 1 March 2023 | |
16 May 2023 | PSC01 | Notification of Richard Stuart Gange as a person with significant control on 1 March 2023 | |
15 May 2023 | PSC01 | Notification of Milissa Rose Taylor as a person with significant control on 1 March 2023 | |
15 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 15 May 2023 | |
07 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2023 | AP01 | Appointment of Miss Milissa Rose Taylor as a director on 1 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Ms Helen Frances Purdom as a director on 1 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Richard Stuart Gange as a director on 1 March 2023 | |
07 Mar 2023 | PSC07 | Cessation of David Alan Partridge as a person with significant control on 1 March 2023 | |
03 Feb 2023 | PSC01 | Notification of David Alan Partridge as a person with significant control on 1 January 2023 | |
03 Feb 2023 | PSC07 | Cessation of Cmm Brokers International Limited as a person with significant control on 1 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
03 Mar 2021 | AD01 | Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 26-28 West Street 26-28 West Street Bridport DT6 3QP on 3 March 2021 | |
14 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-14
|