About

Registered Number: 05796579
Date of Incorporation: 26/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Flat 2, The Warehouse, Bridget Street, Lancaster, LA1 1PQ,

 

Bridget Street Warehouse Residents Company Ltd was registered on 26 April 2006, it has a status of "Active". There are 8 directors listed as Jones, Simon, Figgins, Sarah, Jones, Simon Trevor, Brown, Charles Edward, George, Suzy, Leach, Susan, Robinson, Emma Louise, Wilson, David Christopher for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIGGINS, Sarah 18 September 2015 - 1
JONES, Simon Trevor 17 November 2007 - 1
BROWN, Charles Edward 17 November 2007 27 August 2015 1
GEORGE, Suzy 04 June 2012 08 June 2014 1
LEACH, Susan 26 April 2006 05 December 2007 1
ROBINSON, Emma Louise 17 November 2007 10 July 2009 1
WILSON, David Christopher 17 November 2007 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Simon 01 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 10 September 2016
CH01 - Change of particulars for director 09 September 2016
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 06 May 2016
AP03 - Appointment of secretary 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 30 September 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 16 May 2010
TM01 - Termination of appointment of director 16 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 21 May 2008
353 - Register of members 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363s - Annual Return 18 May 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
353 - Register of members 19 March 2007
AA - Annual Accounts 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
225 - Change of Accounting Reference Date 22 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.