Founded in 2007, Bridewell Centre Ltd has its registered office in Greater London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mould, Philip James, Jessop, Paul Andrew, Vyas, Pankaj, Vyas, Pankaj Kishorilal at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOULD, Philip James | 23 January 2019 | - | 1 |
JESSOP, Paul Andrew | 21 September 2016 | 18 May 2017 | 1 |
VYAS, Pankaj | 13 June 2017 | 29 January 2019 | 1 |
VYAS, Pankaj Kishorilal | 19 June 2010 | 21 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 19 February 2020 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 18 February 2019 | |
PSC08 - N/A | 18 February 2019 | |
AP03 - Appointment of secretary | 11 February 2019 | |
PSC07 - N/A | 11 February 2019 | |
TM02 - Termination of appointment of secretary | 11 February 2019 | |
AP01 - Appointment of director | 11 October 2018 | |
AP01 - Appointment of director | 11 October 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AP03 - Appointment of secretary | 21 June 2017 | |
TM02 - Termination of appointment of secretary | 31 May 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 21 February 2017 | |
AP03 - Appointment of secretary | 24 November 2016 | |
TM02 - Termination of appointment of secretary | 24 November 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2010 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AP03 - Appointment of secretary | 15 July 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
NEWINC - New incorporation documents | 19 June 2007 |