BRIDGEPOINT DEBT MANAGERS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/12/2321 December 2023 Appointment of Mr Paul Koziarski as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr David Sean Plant as a director on 2023-12-21

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Adam Maxwell Jones on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Ms Rachel Clare Thompson on 2022-09-12

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18

View Document

20/01/2220 January 2022 Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL THOMPSON / 16/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GUNNER / 16/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART JOHN BARTER / 17/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL

View Document

28/10/1328 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAOUL HUGHES

View Document

23/10/1323 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED VICTORIA HOLDCO LIMITED CERTIFICATE ISSUED ON 23/10/13

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED CHARLES BARTER

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED PAUL GUNNER

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED RAOUL HUGHES

View Document

17/06/1317 June 2013 SECRETARY APPOINTED RACHEL THOMPSON

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED DE FACTO 2012 LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company