BRIDGE FARM GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-04 with updates

View Document

12/03/2512 March 2025 Change of share class name or designation

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Louise Motala as a director on 2024-06-28

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

20/12/2320 December 2023 Appointment of Mr Karl Dominic Zwetsloot as a director on 2023-12-15

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Satisfaction of charge 125860150002 in full

View Document

25/08/2325 August 2023 Satisfaction of charge 125860150003 in full

View Document

17/07/2317 July 2023 Registration of charge 125860150004, created on 2023-07-14

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

20/03/2320 March 2023 Certificate of change of name

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

02/02/222 February 2022 Satisfaction of charge 125860150001 in full

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

19/12/2119 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Change of share class name or designation

View Document

13/12/2113 December 2021 Particulars of variation of rights attached to shares

View Document

12/12/2112 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

28/06/2128 June 2021 Registration of charge 125860150003, created on 2021-06-21

View Document

22/06/2122 June 2021 Registration of charge 125860150002, created on 2021-06-21

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NG2 1BJ ENGLAND

View Document

05/05/205 May 2020 CURRSHO FROM 31/05/2021 TO 30/12/2020

View Document

05/05/205 May 2020 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