This company is commonly known as Bulldog Holdings Limited. The company was founded 60 years ago and was given the registration number 00796492. The firm's registered office is in BASINGSTOKE. You can find them at Foresters Cottage, Stoney Heath, Basingstoke, Hampshire. This company's SIC code is 64301 - Activities of investment trusts.
Name | : | BULLDOG HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00796492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foresters Cottage, Stoney Heath, Basingstoke, Hampshire, RG26 5SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foresters Cottage, Stoney Heath, Nr Ramsdell, Basingstoke, United Kingdom, RG26 5SW | Secretary | 24 December 2014 | Active |
Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW | Director | 01 December 2018 | Active |
Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW | Director | 01 November 2004 | Active |
Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW | Director | 01 November 2004 | Active |
12 Vicarage Gardens, London, W8 4AH | Secretary | - | Active |
12 Vicarage Gardens, London, W8 4AH | Director | - | Active |
37 Fleet Street, London, EC4P 4DQ | Director | - | Active |
The Lime House, Leckhampstead, Buckingham, MK18 5NY | Director | - | Active |
Mrs Elizabeth Mary Frances Shaw | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW |
Nature of control | : |
|
Mr Richard Quintin Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW |
Nature of control | : |
|
Mr Martin Rupert Riley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Address | : | Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW |
Nature of control | : |
|
Mr William Ralph Riley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Officers | Change person director company with change date. | Download |
2017-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-27 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.