Dalton
Rotherham
South Yorkshire
S65 3EW
Director Name | Dr Melanie Jayne Fuller |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW |
Director Name | Ian Kuan Yew Taylor |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craven Hill London W2 3EN |
Secretary Name | Ian Taylor |
---|---|
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Ms Jane Louise Baldwin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1c 1st Floor Lynton House Station Approach Woking GU22 7PY |
Director Name | Mr Steve Wakeman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey |
Director Name | Mr Jonathan Lionel Bell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey |
Director Name | Ms Sally Frances Bailey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1c 1st Floor Lynton House Station Approach Woking GU22 7PY |
Director Name | Mrs Jessica Ann Frame |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1c 1st Floor Lynton House Station Approach Woking GU22 7PY |
Director Name | Mr Craig David Grant |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1c 1st Floor Lynton House Station Approach Woking GU22 7PY |
Director Name | Mr Christopher Ian Jessop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Crown Square Church Street East Woking GU21 6HR |
Director Name | Mrs Jennifer Caroline Martin |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Crown Square Church Street East Woking GU21 6HR |
Director Name | Mr Paul Donnelly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Crown Square Church Street East Woking GU21 6HR |
Director Name | Mr Robin Jay Alfonso |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Crown Square Church Street East Woking GU21 6HR |
Director Name | Mr Benjamin David Jacklin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Crown Square Church Street East Woking GU21 6HR |
Director Name | Mr Richard William Mark Fairman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Crown Square Church Street East Woking GU21 6HR |
Secretary Name | Michelle Barker |
---|---|
Status | Resigned |
Appointed | 19 August 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | One Crown Square Church Street East Woking GU21 6HR |
Director Name | Michael Andrew Bibby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(9 years after company formation) |
Appointment Duration | 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Charles Edward Hartwell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW |
Director Name | Bridges Ventures Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2013(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 December 2019) |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Bridges Fund Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2021) |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Registered Address | 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Parish | Dalton |
Ward | Valley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
8k at £0.01 | Bridges Community Ventures Nominees LTD 88.89% Ordinary A |
---|---|
500 at £0.01 | Jane Baldwin 5.56% Ordinary B |
500 at £0.01 | Mr Steve Wakeman 5.56% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,179,573 |
Cash | £224,775 |
Current Liabilities | £576,405 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
17 April 2023 | Delivered on: 18 April 2023 Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Particulars: The leasehold property known as unit B6 and B7, circular point, jubilee avenue, london (E4 9EF) registered at hm land registry under title number AGL345776. Outstanding |
---|---|
12 April 2023 | Delivered on: 14 April 2023 Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Particulars: The leasehold property known as unit 2, block a at norris green local centre, lorenzo drive, liverpool (L11 1BJ) registered at the land registry with title number MS633924. Outstanding |
3 March 2023 | Delivered on: 7 March 2023 Persons entitled: Tc Loans Limited Classification: A registered charge Particulars: The leasehold land known as unit 5, portsmouth retail park, binnacle way, portsmouth (PO6 4FG) and registered at h m land registry under title number PM33811. Outstanding |
17 February 2023 | Delivered on: 21 February 2023 Persons entitled: Tc Loans Limited as Security Trustee of the Secured Parties Classification: A registered charge Particulars: (A) the leasehold property known as unit H2, cockhedge way, warrington (WA1 2QQ) and registered at hm land registry under title number CH659310;. (B) the leasehold property known as units 4 and 5, enterprise trade centre, roman farm road, bristol (BS4 1UN) and registered at h m land registry under title number BL131650; and. (C) the leasehold property known as units 1 and 2 puma trade park, 145 morden road, mitcham (CR4 4DG) and registered at h m land registry under title number SGL752920. Outstanding |
30 June 2022 | Delivered on: 7 July 2022 Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Particulars: The leasehold property known as units 4 & 5 enterprise trade centre, roman farm road, bristol (BS4 1UN) registered at the land registry with title number BL131650 and the rest of the properties listed at part 1, schedule 2 of the deed. Outstanding |
21 May 2013 | Delivered on: 6 June 2013 Persons entitled: Bridges Ventures Fund Iii LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 June 2023 | Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
---|---|
22 June 2023 | Full accounts made up to 31 March 2022 (30 pages) |
18 April 2023 | Registration of charge 082491670006, created on 17 April 2023 (53 pages) |
14 April 2023 | Registration of charge 082491670005, created on 12 April 2023 (53 pages) |
7 March 2023 | Registration of charge 082491670004, created on 3 March 2023 (51 pages) |
21 February 2023 | Registration of charge 082491670003, created on 17 February 2023 (52 pages) |
18 November 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
15 November 2022 | Registered office address changed from Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW England to 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 15 November 2022 (1 page) |
25 September 2022 | Appointment of Mr Charles Edward Hartwell as a director on 25 September 2022 (2 pages) |
25 September 2022 | Registered office address changed from 2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ England to Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 25 September 2022 (1 page) |
25 September 2022 | Appointment of Dr Melanie Fuller as a director on 25 September 2022 (2 pages) |
7 July 2022 | Registration of charge 082491670002, created on 30 June 2022 (61 pages) |
5 July 2022 | Memorandum and Articles of Association (52 pages) |
5 July 2022 | Resolutions
|
1 July 2022 | Termination of appointment of Michael Andrew Bibby as a director on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Mr Robert David Jones as a director on 30 June 2022 (2 pages) |
1 July 2022 | Cessation of Cvs (Uk) Limited as a person with significant control on 30 June 2022 (1 page) |
1 July 2022 | Registered office address changed from One Crown Square Church Street East Woking GU21 6HR United Kingdom to 2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ on 1 July 2022 (1 page) |
1 July 2022 | Notification of Tpv (Uk Holdings) Limited as a person with significant control on 30 June 2022 (2 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2021 | Termination of appointment of Benjamin David Jacklin as a director on 1 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Jennifer Caroline Martin as a director on 1 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Robin Jay Alfonso as a director on 1 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Christopher Ian Jessop as a director on 1 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Richard William Mark Fairman as a director on 1 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Michelle Barker as a secretary on 1 November 2021 (1 page) |
29 November 2021 | Appointment of Michael Andrew Bibby as a director on 1 November 2021 (2 pages) |
2 September 2021 | Cessation of Bridges Community Ventures Nominees Ltd as a person with significant control on 19 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Robin Jay Alfonso as a director on 19 August 2021 (2 pages) |
2 September 2021 | Satisfaction of charge 082491670001 in full (1 page) |
2 September 2021 | Appointment of Mr Richard William Mark Fairman as a director on 19 August 2021 (2 pages) |
2 September 2021 | Notification of Cvs (Uk) Limited as a person with significant control on 19 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Paul Donnelly as a director on 19 August 2021 (1 page) |
2 September 2021 | Cessation of Bridges Ventures Llp as a person with significant control on 19 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Benjamin David Jacklin as a director on 19 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Jane Louise Baldwin as a director on 19 August 2021 (1 page) |
2 September 2021 | Termination of appointment of Bridges Fund Management Limited as a director on 19 August 2021 (1 page) |
2 September 2021 | Appointment of Michelle Barker as a secretary on 19 August 2021 (2 pages) |
4 August 2021 | Full accounts made up to 31 March 2021 (33 pages) |
13 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
13 January 2021 | Confirmation statement made on 11 October 2020 with updates (6 pages) |
23 November 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
1 October 2020 | Memorandum and Articles of Association (57 pages) |
1 October 2020 | Resolutions
|
17 January 2020 | Registered office address changed from Suite 1C 1st Floor Lynton House Station Approach Woking GU22 7PY England to One Crown Square Church Street East Woking GU21 6HR on 17 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Bridges Ventures Llp as a director on 2 December 2019 (1 page) |
15 January 2020 | Appointment of Bridges Fund Management Limited as a director on 2 December 2019 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 11 October 2019 with updates (6 pages) |
31 October 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
31 October 2019 | Director's details changed for Bridges Ventures Llp on 29 September 2014 (1 page) |
14 October 2019 | Appointment of Mrs Jennifer Caroline Martin as a director on 1 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Paul Donnelly as a director on 1 October 2019 (2 pages) |
11 October 2019 | Appointment of Mrs Jane Louise Baldwin as a director on 1 October 2019 (2 pages) |
27 March 2019 | Appointment of Mr Christopher Jessop as a director on 22 March 2019 (2 pages) |
6 February 2019 | Termination of appointment of Sally Frances Bailey as a director on 25 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Craig David Grant as a director on 7 January 2019 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 December 2018 | Resolutions
|
28 November 2018 | Termination of appointment of Jessica Ann Frame as a director on 19 November 2018 (1 page) |
25 October 2018 | Confirmation statement made on 11 October 2018 with updates (6 pages) |
1 March 2018 | Termination of appointment of Jane Baldwin as a director on 1 March 2018 (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Statement of capital following an allotment of shares on 26 April 2017
|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
2 January 2018 | Notification of Bridges Community Ventures Nominees Ltd as a person with significant control on 10 October 2017 (2 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 19 December 2016
|
2 January 2018 | Notification of Bridges Community Ventures Nominees Ltd as a person with significant control on 10 October 2017 (2 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 19 December 2016
|
2 January 2018 | Statement of capital following an allotment of shares on 15 September 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 25 January 2017
|
2 January 2018 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 9 June 2016
|
2 January 2018 | Cessation of Bridges Ventures Iii (General Partner) Limited as a person with significant control on 10 October 2017 (1 page) |
2 January 2018 | Cessation of Bridges Ventures Iii (General Partner) Limited as a person with significant control on 10 October 2017 (1 page) |
2 January 2018 | Statement of capital following an allotment of shares on 26 April 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 15 September 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 9 June 2016
|
2 January 2018 | Statement of capital following an allotment of shares on 25 January 2017
|
28 December 2017 | Appointment of Mr Craig David Grant as a director on 9 February 2017 (2 pages) |
28 December 2017 | Appointment of Mr Craig David Grant as a director on 9 February 2017 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
24 January 2017 | Registered office address changed from Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey to Suite 1C 1st Floor Lynton House Station Approach Woking GU22 7PY on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey to Suite 1C 1st Floor Lynton House Station Approach Woking GU22 7PY on 24 January 2017 (1 page) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
12 January 2017 | Termination of appointment of Steve Wakeman as a director on 28 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Steve Wakeman as a director on 28 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Steve Wakeman as a director on 28 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Steve Wakeman as a director on 28 December 2016 (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
25 October 2016 | Appointment of Ms Sally Frances Bailey as a director on 3 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
25 October 2016 | Appointment of Ms Jessica Ann Frame as a director on 3 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Jessica Ann Frame as a director on 3 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
25 October 2016 | Appointment of Ms Sally Frances Bailey as a director on 3 October 2016 (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
24 June 2016 | Accounts for a small company made up to 31 March 2016 (13 pages) |
24 June 2016 | Accounts for a small company made up to 31 March 2016 (13 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
4 May 2016 | Termination of appointment of Jonathan Lionel Bell as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Jonathan Lionel Bell as a director on 28 April 2016 (1 page) |
18 November 2015 | Appointment of Mr Jonathan Lionel Bell as a director on 15 October 2015 (3 pages) |
18 November 2015 | Appointment of Mr Jonathan Lionel Bell as a director on 15 October 2015 (3 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
4 August 2015 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey on 4 August 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Kuan Yew Taylor as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Kuan Yew Taylor as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Taylor as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Taylor as a secretary on 30 June 2015 (1 page) |
31 March 2015 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 31 March 2015 (1 page) |
19 January 2015 | Appointment of Mr Steve Wakeman as a director on 3 November 2014 (2 pages) |
19 January 2015 | Appointment of Mr Steve Wakeman as a director on 3 November 2014 (2 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
19 January 2015 | Director's details changed for Ian Kuan Yew Taylor on 8 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Ian Kuan Yew Taylor on 8 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Ian Kuan Yew Taylor on 8 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Steve Wakeman as a director on 3 November 2014 (2 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 August 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to Avenue House Southgate Chichester West Sussex PO19 1ES on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to Avenue House Southgate Chichester West Sussex PO19 1ES on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to Avenue House Southgate Chichester West Sussex PO19 1ES on 7 August 2014 (1 page) |
17 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
27 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
27 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
20 June 2013 | Appointment of Bridges Ventures Llp as a director (2 pages) |
20 June 2013 | Appointment of Bridges Ventures Llp as a director (2 pages) |
19 June 2013 | Company name changed bridges ventures pet care LTD\certificate issued on 19/06/13
|
19 June 2013 | Company name changed bridges ventures pet care LTD\certificate issued on 19/06/13
|
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Appointment of Jane Baldwin as a director (3 pages) |
11 June 2013 | Appointment of Jane Baldwin as a director (3 pages) |
6 June 2013 | Registration of charge 082491670001 (41 pages) |
6 June 2013 | Sub-division of shares on 21 May 2013 (5 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Sub-division of shares on 21 May 2013 (5 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
6 June 2013 | Registration of charge 082491670001 (41 pages) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|