- Company Overview for BRIDWELL PARK ESTATE LIMITED (06581433)
- Filing history for BRIDWELL PARK ESTATE LIMITED (06581433)
- People for BRIDWELL PARK ESTATE LIMITED (06581433)
- Insolvency for BRIDWELL PARK ESTATE LIMITED (06581433)
- More for BRIDWELL PARK ESTATE LIMITED (06581433)
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) |
---|---|---|---|
20 Sep 2024 | AD01 | Registered office address changed from Bridwell Lodge Uffculme Cullompton Devon EX15 3BU United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 20 September 2024 | |
20 Sep 2024 | LIQ02 | Statement of affairs | |
20 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | AD01 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Bridwell Lodge Uffculme Cullompton Devon EX15 3BU on 15 May 2024 | |
14 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2023 | AA | Micro company accounts made up to 30 March 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 March 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Lord Ivar Alexander Michael Mountbatten on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr James Joseph Coyle on 19 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Lord Mountbatten as a person with significant control on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 19 November 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
16 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
23 May 2017 | AP01 | Appointment of Mr James Joseph Coyle as a director on 12 May 2017 |