BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED

06250702
PERSIMMON HOUSE FULFORD YORK UNITED KINGDOM YO19 4FE

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 6 Buy now
26 May 2023 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 6 Buy now
20 Sep 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
07 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
22 Mar 2022 accounts Annual Accounts 6 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 6 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 6 Buy now
20 Dec 2019 officers Termination of appointment of director (Thomas Brian Wright) 1 Buy now
13 Dec 2019 officers Change of particulars for director (Mr Christopher Brian Lewis) 2 Buy now
13 Dec 2019 officers Appointment of director (Mr Christopher Brian Lewis) 2 Buy now
02 Jul 2019 officers Change of particulars for director (Mr Stephen Charles Bray) 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
01 Feb 2019 accounts Annual Accounts 6 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
19 Jan 2018 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
15 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Jul 2017 officers Termination of appointment of director (Martin Robert Edgley) 1 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2017 accounts Annual Accounts 6 Buy now
02 Dec 2016 officers Appointment of director (Mr Thomas Brian Wright) 2 Buy now
02 Dec 2016 officers Appointment of director (Mr Martin Robert Edgley) 2 Buy now
02 Dec 2016 officers Termination of appointment of director (Paul Simon Osborne) 1 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 officers Change of particulars for director (Mr Stephen Bray) 2 Buy now
11 Apr 2016 officers Change of particulars for director (Mr Paul Simon Osborne) 2 Buy now
19 Feb 2016 accounts Annual Accounts 8 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 officers Appointment of director (Mr Stephen Bray) 2 Buy now
12 Mar 2014 officers Termination of appointment of director (Christopher Heney) 1 Buy now
11 Feb 2014 accounts Annual Accounts 7 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
02 May 2013 accounts Annual Accounts 7 Buy now
14 Dec 2012 officers Appointment of director (Paul Simon Osborne) 2 Buy now
14 Dec 2012 officers Termination of appointment of director (Peter Cook) 1 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
09 Feb 2012 accounts Annual Accounts 7 Buy now
08 Jul 2011 officers Appointment of director (Christopher Paul Heney) 2 Buy now
07 Jul 2011 officers Termination of appointment of director (Edward Owens) 1 Buy now
17 May 2011 annual-return Annual Return 3 Buy now
16 May 2011 accounts Annual Accounts 7 Buy now
04 Mar 2011 officers Change of particulars for director (Mr Peter John Cook) 2 Buy now
31 Jan 2011 officers Termination of appointment of director (Jason Stokes) 1 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 annual-return Annual Return 3 Buy now
13 May 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Jason Stokes) 3 Buy now
22 Mar 2010 officers Termination of appointment of secretary (Peter Cook) 1 Buy now
22 Mar 2010 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Jason Stokes) 3 Buy now
06 Jul 2009 annual-return Annual return made up to 17/05/09 5 Buy now
15 May 2009 accounts Annual Accounts 7 Buy now
04 Nov 2008 accounts Annual Accounts 7 Buy now
02 Sep 2008 annual-return Annual return made up to 17/05/08 5 Buy now
01 Aug 2007 address Registered office changed on 01/08/07 from: christopher ren yard, 117 high street, croydon, CR0 1QG 1 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
11 Jul 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
17 May 2007 incorporation Incorporation Company 16 Buy now