BRIDE HALL RESIDENTIAL LIMITED
Status | DISSOLVED |
Company No. | 01972141 |
Category | Private Limited Company |
Incorporated | 17 Dec 1985 |
Age | 38 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2017 |
Years | 6 years, 5 months, 16 days |
SUMMARY
BRIDE HALL RESIDENTIAL LIMITED is an dissolved private limited company with number 01972141. It was incorporated 38 years, 5 months, 18 days ago, on 17 December 1985 and it was dissolved 6 years, 5 months, 16 days ago, on 19 December 2017. The company address is Number 5 51 Mount Street, London, W1K 2SE.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2017
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Dissolution application strike off company
Date: 25 Sep 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Old address: Flat 5 51 Mount Street London W1K 2SE England
New address: Number 5 51 Mount Street London W1K 2SE
Change date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
New address: Flat 5 51 Mount Street London W1K 2SE
Change date: 2015-03-10
Old address: Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Termination secretary company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-31
Officer name: Jeremy David Maxfield
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy David Maxfield
Termination date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-07
Old address: 49 Hays Mews London W1J 5QQ
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/98; no change of members
Documents
Legacy
Date: 10 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL
Documents
Accounts with accounts type full
Date: 30 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 17 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 17/01/97 from: bride hall ayot st lawrence nr welwyn herts AL6 9DB
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/96; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/95; no change of members
Documents
Accounts with accounts type full
Date: 22 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type full
Date: 06 Mar 1995
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/94; full list of members
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/93; full list of members
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 10 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type full
Date: 10 Aug 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 07 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 12/10/92; no change of members
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Accounts with accounts type full
Date: 23 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 05 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/91; no change of members
Documents
Legacy
Date: 22 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 01/11/90; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 06 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 10 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 10 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/10/89; full list of members
Documents
Resolution
Date: 08 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 20 Mar 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bride hall homes LIMITED\certificate issued on 21/03/89
Documents
Accounts with accounts type full
Date: 07 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 07 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/06/88; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 10 Aug 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/07 to 31/03
Documents
Accounts with accounts type full
Date: 21 May 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 21 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 01/04/87; full list of members
Documents
Legacy
Date: 19 Mar 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 29 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
CLEETHORPES KITCHEN CENTRE LIMITED
62 CORONATION ROAD,NORTH EAST LINCOLNSHIRE,DN35 8RR
Number: | 03336883 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,YORK,YO10 4UA
Number: | 01780397 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 10846569 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEVUM HEATING & PLUMBING LIMITED
UNIT 6 B TUFFLEY PARK,GLOUCESTER,GL2 5DE
Number: | 04746839 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARK ROAD,HEMEL HEMPSTEAD,HP2 7BN
Number: | 08671284 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 282 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL008255 |
Status: | ACTIVE |
Category: | Limited Partnership |