Advanced company searchLink opens in new window

BRIDGEPOINT ADVISERS GROUP LIMITED

Company number 03880081

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2013 TM01 Termination of appointment of Alastair Gibbons as a director
23 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
08 Nov 2012 SH03 Purchase of own shares.
09 Oct 2012 CH01 Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012
13 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
17 Feb 2012 SH03 Purchase of own shares.
23 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
10 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed contract agreement to purcahse there own shares 20/12/2011
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2011 CERTNM Company name changed bridgepoint capital group LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
21 Dec 2011 CONNOT Change of name notice
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
20 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 25,004.00
30 Jun 2010 AP01 Appointment of Charles Stuart John Barter as a director
04 Feb 2010 TM01 Termination of appointment of David Shaw as a director
04 Feb 2010 TM02 Termination of appointment of David Hankin as a secretary
04 Feb 2010 AP03 Appointment of Rachel Clare Thompson as a secretary
02 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr David Robert Shaw on 22 December 2009
22 Dec 2009 CH03 Secretary's details changed for David Marsh Hankin on 22 December 2009
14 Dec 2009 CH01 Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009
12 Nov 2009 MISC Form 122 dated 18/09/09 cancelling authorised capital to £17686