BRIDGEWATER CHAMBERS MANAGEMENT LIMITED

05796797
10 JAMES NASMYTH WAY ECCLES MANCHESTER ENGLAND M30 0SF

Documents

Documents
Date Category Description Pages
16 Aug 2024 officers Appointment of corporate secretary (Casserly Property Management Ltd) 2 Buy now
16 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2024 accounts Annual Accounts 7 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2024 capital Return of Allotment of shares 3 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 7 Buy now
21 Oct 2022 accounts Annual Accounts 7 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2021 accounts Annual Accounts 8 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2021 officers Change of particulars for director (Mr Stephen Christian James Carr) 2 Buy now
19 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2020 accounts Annual Accounts 8 Buy now
17 Dec 2019 accounts Annual Accounts 8 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2019 officers Termination of appointment of secretary (Mark Williamson) 1 Buy now
25 Sep 2019 officers Termination of appointment of director (Mark Williamson) 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 officers Change of particulars for director (Mr Stephen Christian James Carr) 2 Buy now
13 Nov 2018 officers Change of particulars for director (Mr Stephen Christian James Carr) 2 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2018 accounts Annual Accounts 9 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 7 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
11 Aug 2015 accounts Annual Accounts 8 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
02 Oct 2014 accounts Annual Accounts 8 Buy now
28 Apr 2014 annual-return Annual Return 3 Buy now
17 Jul 2013 accounts Annual Accounts 7 Buy now
12 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
14 Jun 2012 accounts Annual Accounts 5 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
03 May 2012 officers Change of particulars for director (Mr Stephen Christian James Carr) 2 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Change of particulars for director (Mr Stephen Christian James Carr) 2 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
24 Jul 2009 annual-return Return made up to 26/04/09; no change of members 4 Buy now
02 Jul 2009 officers Director and secretary's change of particulars / mark williamson / 26/06/2009 1 Buy now
27 Feb 2009 annual-return Return made up to 26/04/08; no change of members 4 Buy now
27 Feb 2009 officers Director and secretary's change of particulars / mark williamson / 16/10/2008 1 Buy now
27 Feb 2009 accounts Annual Accounts 1 Buy now
11 Jan 2008 accounts Annual Accounts 2 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 1ST floor offices 7 barton road worsley manchester lancashire M28 2PD 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
20 Sep 2007 annual-return Return made up to 26/04/07; full list of members 7 Buy now
06 Oct 2006 capital Ad 22/08/06--------- £ si 994@1=994 £ ic 1/995 2 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: india buildings water street liverpool merseyside L2 0GA 1 Buy now
26 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2006 incorporation Memorandum Articles 15 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
26 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2006 incorporation Incorporation Company 26 Buy now