BRIDE HALL INVESTMENTS LIMITED

03716907
NUMBER 5 51 MOUNT STREET LONDON ENGLAND W1K 2SE

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 13 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 11 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 10 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 10 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 mortgage Registration of a charge 14 Buy now
20 Jun 2019 accounts Annual Accounts 10 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 11 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 13 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 mortgage Registration of a charge 34 Buy now
05 Jul 2016 accounts Annual Accounts 5 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
02 Nov 2015 mortgage Registration of a charge 38 Buy now
21 Aug 2015 officers Appointment of director (Mr David Bramson) 2 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 officers Termination of appointment of director (Jeremy David Maxfield) 1 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Jeremy David Maxfield) 1 Buy now
29 Aug 2014 officers Termination of appointment of director (Roger Alan Gorham) 1 Buy now
29 Aug 2014 officers Termination of appointment of director (Nicholas Danny Desmond) 1 Buy now
21 Jul 2014 accounts Annual Accounts 5 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 annual-return Annual Return 7 Buy now
03 Apr 2013 annual-return Annual Return 7 Buy now
23 Jan 2013 accounts Annual Accounts 15 Buy now
12 Jun 2012 accounts Annual Accounts 15 Buy now
21 Mar 2012 annual-return Annual Return 7 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
22 Mar 2011 annual-return Annual Return 7 Buy now
08 Feb 2011 accounts Annual Accounts 16 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 accounts Annual Accounts 16 Buy now
21 Nov 2009 miscellaneous Miscellaneous 1 Buy now
01 Aug 2009 accounts Annual Accounts 14 Buy now
17 Mar 2009 annual-return Return made up to 22/02/09; full list of members 4 Buy now
01 Aug 2008 accounts Annual Accounts 14 Buy now
03 Mar 2008 annual-return Return made up to 22/02/08; full list of members 4 Buy now
03 Aug 2007 accounts Annual Accounts 14 Buy now
08 Mar 2007 annual-return Return made up to 22/02/07; full list of members 3 Buy now
03 Aug 2006 accounts Annual Accounts 14 Buy now
25 May 2006 accounts Annual Accounts 14 Buy now
13 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Mar 2006 annual-return Return made up to 22/02/06; full list of members 8 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 11 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 11 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 11 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 11 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
10 Mar 2005 annual-return Return made up to 22/02/05; full list of members 8 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
14 Apr 2004 accounts Annual Accounts 14 Buy now
12 Mar 2004 annual-return Return made up to 22/02/04; full list of members 8 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
28 Jul 2003 accounts Annual Accounts 13 Buy now
01 Mar 2003 annual-return Return made up to 22/02/03; full list of members 8 Buy now
23 Jul 2002 accounts Annual Accounts 12 Buy now
02 May 2002 annual-return Return made up to 22/02/02; full list of members 7 Buy now
31 Jul 2001 accounts Annual Accounts 11 Buy now
29 Jun 2001 mortgage Particulars of mortgage/charge 11 Buy now
29 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2001 annual-return Return made up to 22/02/01; full list of members 7 Buy now
20 Jun 2000 accounts Annual Accounts 10 Buy now
06 Mar 2000 annual-return Return made up to 22/02/00; full list of members 4 Buy now
22 May 1999 accounts Accounting reference date shortened from 29/02/00 to 30/09/99 1 Buy now
13 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 1999 mortgage Particulars of mortgage/charge 5 Buy now
07 Apr 1999 mortgage Particulars of mortgage/charge 12 Buy now
31 Mar 1999 officers New director appointed 3 Buy now
31 Mar 1999 officers New director appointed 3 Buy now
29 Mar 1999 capital Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
19 Mar 1999 officers New director appointed 3 Buy now
19 Mar 1999 officers New secretary appointed;new director appointed 3 Buy now
19 Mar 1999 address Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Mar 1999 officers Secretary resigned 1 Buy now
19 Mar 1999 officers Director resigned 1 Buy now
22 Feb 1999 incorporation Incorporation Company 13 Buy now