BRIDGE FARM GROUP LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-04 with updates |
12/03/2512 March 2025 | Change of share class name or designation |
03/01/253 January 2025 | Group of companies' accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Termination of appointment of Louise Motala as a director on 2024-06-28 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-04 with updates |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-04-02 |
20/12/2320 December 2023 | Appointment of Mr Karl Dominic Zwetsloot as a director on 2023-12-15 |
06/10/236 October 2023 | Group of companies' accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Satisfaction of charge 125860150002 in full |
25/08/2325 August 2023 | Satisfaction of charge 125860150003 in full |
17/07/2317 July 2023 | Registration of charge 125860150004, created on 2023-07-14 |
05/07/235 July 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-04 with updates |
20/03/2320 March 2023 | Certificate of change of name |
27/09/2227 September 2022 | Statement of capital following an allotment of shares on 2022-08-03 |
02/02/222 February 2022 | Satisfaction of charge 125860150001 in full |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Resolutions |
27/01/2227 January 2022 | Statement of capital following an allotment of shares on 2022-01-24 |
30/12/2130 December 2021 | Statement of capital following an allotment of shares on 2021-12-20 |
19/12/2119 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Memorandum and Articles of Association |
14/12/2114 December 2021 | Change of share class name or designation |
13/12/2113 December 2021 | Particulars of variation of rights attached to shares |
12/12/2112 December 2021 | Statement of capital following an allotment of shares on 2021-12-10 |
28/06/2128 June 2021 | Registration of charge 125860150003, created on 2021-06-21 |
22/06/2122 June 2021 | Registration of charge 125860150002, created on 2021-06-21 |
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 |
05/05/205 May 2020 | CURRSHO FROM 31/05/2021 TO 30/12/2020 |
05/05/205 May 2020 | 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