53 BRIDGE VIEW MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/08/2431 August 2024 | Director's details changed for Ms Lena Hodgson on 2024-08-31 |
31/08/2431 August 2024 | Change of details for Ms Lena Hodgson as a person with significant control on 2024-08-31 |
29/08/2429 August 2024 | Change of details for Ms Lena Hodgeson as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Cessation of Clare Mary Gillian Blathwayt as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Appointment of Ms Lena Hodgson as a director on 2024-08-28 |
28/08/2428 August 2024 | Notification of Lena Hodgeson as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Clare Mary Gillian Blathwayt as a director on 2024-08-28 |
15/07/2415 July 2024 | Accounts for a dormant company made up to 2023-09-30 |
05/10/235 October 2023 | Second filing for the appointment of Mr Douglas Lowrey Mackie as a director |
20/09/2320 September 2023 | Notification of Ziad Hassabu as a person with significant control on 2019-08-20 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-01 with updates |
19/09/2319 September 2023 | Cessation of Alice Tozer Mason Carter as a person with significant control on 2023-07-14 |
19/09/2319 September 2023 | Notification of Douglas Lowrie Mackie as a person with significant control on 2023-07-14 |
19/09/2319 September 2023 | Notification of Alice Tozer Mason Carter as a person with significant control on 2017-01-13 |
30/08/2330 August 2023 | Appointment of Mr Douglas Lowrie Mackie as a director on 2023-07-14 |
25/08/2325 August 2023 | Termination of appointment of Alice Tozer Mason Carter as a director on 2023-07-14 |
18/06/2318 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-01 with no updates |
23/09/2123 September 2021 | Appointment of Mr Ziad Hassabu as a director on 2021-08-18 |
27/06/2127 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
12/09/1912 September 2019 | CESSATION OF CHARLES RICHARD PAUL O'BRIEN AS A PSC |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MARY GILLIAN BLATHWAYT |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
26/06/1826 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
29/06/1729 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
14/03/1714 March 2017 | ALTER ARTICLES 13/01/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
30/05/1630 May 2016 | REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 30 BURLINGTON GARDENS BURLINGTON GARDENS SELSEY CHICHESTER WEST SUSSEX PO20 0DP |
30/05/1630 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
18/05/1618 May 2016 | DIRECTOR APPOINTED MISS CLARE MARY GILLIAN BLATHWAYT |
16/05/1616 May 2016 | SECRETARY APPOINTED MISS FLORA ELIZABETH BLATHWAYT |
08/12/158 December 2015 | SECRETARY APPOINTED MRS KELLY PAULA RITA WHISKER |
08/12/158 December 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM GARDEN FLAT 53 BRIDGE VIEW LONDON LS6 9DD |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
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 |
10/10/1410 October 2014 | ALTER ARTICLES 30/09/2014 |
01/09/141 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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