BRIDGESTONE HOUSE MANAGEMENT LIMITED

06224900
25 CARFAX HORSHAM W SUSSEX RH12 1EE

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 3 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 3 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 officers Termination of appointment of director (Colin Peter John Williams) 1 Buy now
22 Jul 2020 accounts Annual Accounts 3 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Appointment of director (Miss Davina King) 2 Buy now
17 Jul 2019 accounts Annual Accounts 3 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2017 officers Termination of appointment of director (Anthony John O'callaghan) 1 Buy now
09 May 2016 accounts Annual Accounts 4 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
29 Apr 2015 annual-return Annual Return 3 Buy now
27 Apr 2015 accounts Annual Accounts 4 Buy now
16 Jun 2014 accounts Annual Accounts 3 Buy now
22 May 2014 officers Appointment of director (Mr Anthony John O'callaghan) 2 Buy now
28 Apr 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
17 Sep 2013 officers Appointment of director (Mr Michael Geoffrey Manktelow) 2 Buy now
26 Apr 2013 annual-return Annual Return 3 Buy now
08 Oct 2012 officers Termination of appointment of director (Kerry Betts) 1 Buy now
01 Oct 2012 accounts Annual Accounts 3 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 officers Appointment of director (Mr Colin Peter John Williams) 2 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
25 Mar 2011 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 3 Buy now
19 May 2010 officers Change of particulars for corporate secretary (Courtney Green) 2 Buy now
19 May 2010 officers Change of particulars for director (Mrs Kerry Ann Betts) 2 Buy now
17 May 2010 accounts Annual Accounts 9 Buy now
31 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Mar 2010 accounts Annual Accounts 3 Buy now
27 Apr 2009 annual-return Annual return made up to 24/04/09 2 Buy now
27 Apr 2009 officers Director's change of particulars / kerry betts / 06/03/2009 2 Buy now
21 Oct 2008 accounts Annual Accounts 10 Buy now
21 Oct 2008 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 1 Buy now
05 Aug 2008 officers Appointment terminated director sara gauden 1 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from innovis house 108 high street crawley west sussex RH10 1AS 1 Buy now
14 Jul 2008 officers Appointment terminated director adrian footer 1 Buy now
04 Jul 2008 officers Director appointed kerry ann betts 2 Buy now
14 May 2008 officers Appointment terminated director and secretary bradley powell 1 Buy now
14 May 2008 officers Secretary appointed courtney green 1 Buy now
12 May 2008 annual-return Annual return made up to 24/04/08 3 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
24 Apr 2007 incorporation Incorporation Company 20 Buy now