BRIDGEHEAD SOFTWARE LIMITED - LEATHERHEAD


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-09 View Report
Mortgage. Charge number: 029627770008. 2023-10-05 View Report
Mortgage. Charge creation date: 2023-09-22. Charge number: 029627770009. 2023-09-27 View Report
Capital. Capital allotment shares. 2023-08-02 View Report
Mortgage. Charge number: 5. 2023-06-16 View Report
Accounts. Accounts type group. 2023-02-13 View Report
Mortgage. Charge number: 029627770008. Charge creation date: 2023-01-27. 2023-01-30 View Report
Mortgage. Charge number: 029627770006. 2022-12-13 View Report
Mortgage. Charge number: 029627770007. 2022-12-13 View Report
Confirmation statement. Statement with updates. 2022-09-06 View Report
Capital. Capital allotment shares. 2022-08-17 View Report
Accounts. Accounts type group. 2022-06-06 View Report
Capital. Capital allotment shares. 2021-12-20 View Report
Address. New address: Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL. Old address: Bridgehead House 215 Barnett Wood Lane Ashtead Surrey KT21 2DF. Change date: 2021-09-28. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Capital. Capital allotment shares. 2021-07-20 View Report
Accounts. Accounts type group. 2021-07-11 View Report
Mortgage. Charge number: 029627770007. Charge creation date: 2020-10-22. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Mortgage. Charge creation date: 2020-06-12. Charge number: 029627770006. 2020-06-18 View Report
Mortgage. Charge number: 2. 2020-06-04 View Report
Accounts. Accounts type group. 2020-05-15 View Report
Officers. Change date: 2020-04-21. Officer name: Mr Michael Ball. 2020-04-21 View Report
Officers. Officer name: Mr Michael Ball. Appointment date: 2020-04-01. 2020-04-09 View Report
Officers. Officer name: Royston Arthur Stew. Termination date: 2020-01-14. 2020-01-22 View Report
Confirmation statement. Statement with updates. 2019-09-03 View Report
Accounts. Accounts type group. 2019-05-23 View Report
Confirmation statement. Statement with updates. 2018-08-30 View Report
Officers. Officer name: Edward Gloyne. Termination date: 2018-08-17. 2018-08-30 View Report
Accounts. Accounts type group. 2018-02-07 View Report
Confirmation statement. Statement with updates. 2017-09-05 View Report
Accounts. Accounts type group. 2017-05-11 View Report
Resolution. Description: Resolutions. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Capital. Capital allotment shares. 2016-09-09 View Report
Accounts. Accounts type group. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Accounts. Accounts type group. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Officers. Officer name: Charles Anthony William Cotterill. Change date: 2014-06-30. 2014-09-08 View Report
Officers. Change date: 2014-06-30. Officer name: Mr James Malcolm Beagle. 2014-09-08 View Report
Mortgage. Charge number: 4. 2014-09-08 View Report
Accounts. Accounts type group. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Accounts type group. 2013-05-08 View Report
Officers. Officer name: Royston Stew. 2013-04-30 View Report
Officers. Officer name: Mr Simon Peters. 2013-04-30 View Report
Capital. Capital allotment shares. 2013-04-11 View Report
Officers. Officer name: Mr Royston Arthur Stew. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report