BRIDGECASTLE PROPERTIES LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-08. 2023-09-09 View Report
Insolvency. Brought down date: 2022-07-08. 2022-09-07 View Report
Insolvency. Brought down date: 2021-07-08. 2021-08-18 View Report
Address. New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX. Change date: 2021-02-22. Old address: 81 Station Road Marlow Buckinghamshire SL7 1NS. 2021-02-22 View Report
Insolvency. Brought down date: 2020-07-08. 2020-09-21 View Report
Insolvency. Brought down date: 2019-07-08. 2019-09-06 View Report
Mortgage. Charge number: 11. 2018-12-06 View Report
Insolvency. Liquidation receiver appointment of receiver. 2018-11-19 View Report
Mortgage. Charge number: 029005720014. 2018-11-13 View Report
Resolution. Description: Resolutions. 2018-08-10 View Report
Address. New address: 81 Station Road Marlow Buckinghamshire SL7 1NS. Change date: 2018-07-31. Old address: Nile Street Nile Street Huddersfield HD1 3LP England. 2018-07-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-07-27 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-07-27 View Report
Mortgage. Charge number: 029005720015. Charge creation date: 2018-06-18. 2018-07-06 View Report
Mortgage. Charge number: 029005720016. Charge creation date: 2018-06-18. 2018-07-06 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Mortgage. Charge number: 029005720014. Charge creation date: 2017-08-31. 2017-09-01 View Report
Mortgage. Charge creation date: 2017-02-16. Charge number: 029005720013. 2017-02-22 View Report
Mortgage. Charge creation date: 2017-02-16. Charge number: 029005720012. 2017-02-22 View Report
Mortgage. Charge number: 6. 2017-02-10 View Report
Mortgage. Charge number: 8. 2017-02-10 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Capital. Capital allotment shares. 2016-11-01 View Report
Accounts. Change account reference date company previous shortened. 2016-08-31 View Report
Officers. Termination date: 2016-08-22. Officer name: Jack Philip Edward Walker. 2016-08-24 View Report
Officers. Appointment date: 2016-08-22. Officer name: Mr Philip Edward Walker. 2016-08-24 View Report
Accounts. Accounts type total exemption small. 2016-06-09 View Report
Accounts. Change account reference date company previous extended. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Address. Old address: South Point House 1st Floor 321 Chase Road London N14 6JT. Change date: 2015-09-17. New address: Nile Street Nile Street Huddersfield HD1 3LP. 2015-09-17 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-11-28 View Report
Officers. Termination date: 2014-07-01. Officer name: Richard Haige Gledhill. 2014-07-23 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Officers. Officer name: Mr Jack Philip Edward Walker. 2013-07-18 View Report
Officers. Officer name: Philip Walker. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2013-03-31 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Officers. Officer name: Philip Edward Walker. Change date: 2011-06-01. 2012-05-17 View Report
Officers. Change date: 2011-06-01. Officer name: Richard Haige Gledhill. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Address. Change date: 2011-12-21. Old address: 3Rd Floor the Grange 100 High Street London N14 6TB. 2011-12-21 View Report
Gazette. Gazette filings brought up to date. 2011-09-20 View Report
Accounts. Accounts type total exemption small. 2011-09-19 View Report
Gazette. Gazette notice compulsary. 2011-07-05 View Report
Gazette. Gazette filings brought up to date. 2011-04-02 View Report
Annual return. With made up date full list shareholders. 2011-03-30 View Report