Bridge House Properties Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as O'connell, Rosemary Ann, O'connell, Geoffrey, O'connell, Martha at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNELL, Rosemary Ann | 26 July 1999 | - | 1 |
O'CONNELL, Geoffrey | 22 July 1999 | 08 June 2008 | 1 |
O'CONNELL, Martha | 22 July 1999 | 02 May 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 September 2015 | |
DS01 - Striking off application by a company | 03 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 13 September 2011 | |
CH01 - Change of particulars for director | 13 September 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
363a - Annual Return | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2009 | |
353 - Register of members | 24 August 2009 | |
AA - Annual Accounts | 21 August 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363a - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 04 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 07 August 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 August 1999 | |
NEWINC - New incorporation documents | 22 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 April 2002 | Outstanding |
N/A |