BRIDGEHOUSE CAPITAL LIMITED

05914431
3RD FLOOR, MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

Documents

Documents
Date Category Description Pages
01 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
09 May 2014 accounts Annual Accounts 2 Buy now
10 Apr 2014 officers Appointment of corporate director (Nominee Service Holdings Limited) 2 Buy now
10 Apr 2014 officers Appointment of corporate secretary (Nominee Service Holdings Limited) 2 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2014 officers Appointment of director (Ms Dawna Marie Stickler) 2 Buy now
10 Apr 2014 officers Termination of appointment of director (Stehpen Scott) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (Torsten Hartmann) 1 Buy now
10 Apr 2014 officers Termination of appointment of secretary (Simon Mcnally) 1 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
09 May 2013 accounts Annual Accounts 2 Buy now
10 Oct 2012 officers Termination of appointment of director (Andrew Ruhan) 1 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
30 Aug 2012 officers Change of particulars for secretary (Mr Simon John Mcnally) 2 Buy now
22 May 2012 accounts Annual Accounts 2 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Torsten Steffen Hartmann) 3 Buy now
07 Sep 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 officers Appointment of director (Torsten Steffen Hartmann) 3 Buy now
11 Oct 2010 officers Appointment of director (Stephen Scott) 3 Buy now
06 Oct 2010 accounts Annual Accounts 2 Buy now
27 Aug 2010 annual-return Annual Return 4 Buy now
25 May 2010 accounts Annual Accounts 3 Buy now
15 Mar 2010 officers Termination of appointment of director (Simon Mcnally) 2 Buy now
15 Mar 2010 officers Termination of appointment of director (Sarah Mckee) 2 Buy now
15 Mar 2010 officers Appointment of director (Andrew Joseph Ruhan) 3 Buy now
25 Feb 2010 resolution Resolution 35 Buy now
27 Aug 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
27 Aug 2009 officers Director and secretary's change of particulars / simon mcnally / 31/05/2007 1 Buy now
20 Jul 2009 accounts Annual Accounts 1 Buy now
09 Sep 2008 accounts Annual Accounts 1 Buy now
29 Aug 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
28 Aug 2008 officers Director and secretary's change of particulars / simon mcnally / 31/05/2007 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA 1 Buy now
08 Oct 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
08 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Aug 2006 incorporation Incorporation Company 41 Buy now