53 BRIDGE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/08/2431 August 2024 Director's details changed for Ms Lena Hodgson on 2024-08-31

View Document

31/08/2431 August 2024 Change of details for Ms Lena Hodgson as a person with significant control on 2024-08-31

View Document

29/08/2429 August 2024 Change of details for Ms Lena Hodgeson as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Cessation of Clare Mary Gillian Blathwayt as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Ms Lena Hodgson as a director on 2024-08-28

View Document

28/08/2428 August 2024 Notification of Lena Hodgeson as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Clare Mary Gillian Blathwayt as a director on 2024-08-28

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/10/235 October 2023 Second filing for the appointment of Mr Douglas Lowrey Mackie as a director

View Document

20/09/2320 September 2023 Notification of Ziad Hassabu as a person with significant control on 2019-08-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

19/09/2319 September 2023 Cessation of Alice Tozer Mason Carter as a person with significant control on 2023-07-14

View Document

19/09/2319 September 2023 Notification of Douglas Lowrie Mackie as a person with significant control on 2023-07-14

View Document

19/09/2319 September 2023 Notification of Alice Tozer Mason Carter as a person with significant control on 2017-01-13

View Document

30/08/2330 August 2023 Appointment of Mr Douglas Lowrie Mackie as a director on 2023-07-14

View Document

25/08/2325 August 2023 Termination of appointment of Alice Tozer Mason Carter as a director on 2023-07-14

View Document

18/06/2318 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

23/09/2123 September 2021 Appointment of Mr Ziad Hassabu as a director on 2021-08-18

View Document

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 CESSATION OF CHARLES RICHARD PAUL O'BRIEN AS A PSC

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MARY GILLIAN BLATHWAYT

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/03/1714 March 2017 ALTER ARTICLES 13/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 30 BURLINGTON GARDENS BURLINGTON GARDENS SELSEY CHICHESTER WEST SUSSEX PO20 0DP

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MISS CLARE MARY GILLIAN BLATHWAYT

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MISS FLORA ELIZABETH BLATHWAYT

View Document

08/12/158 December 2015 SECRETARY APPOINTED MRS KELLY PAULA RITA WHISKER

View Document

08/12/158 December 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM GARDEN FLAT 53 BRIDGE VIEW LONDON LS6 9DD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 15 CAMBRIDGE COURT 210 SHERHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM

View Document

10/10/1410 October 2014 ALTER ARTICLES 30/09/2014

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information