BRIDGE HR CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
15/06/2115 June 2021 | Application to strike the company off the register |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA DE PONTE / 18/10/2018 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 36 CORNBURY GROVE SOLIHULL B91 1JG ENGLAND |
16/10/1816 October 2018 | SAIL ADDRESS CHANGED FROM: THE OLD BAKERY BLACKBOROUGH ROAD REIGATE RH2 7BU ENGLAND |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
08/03/188 March 2018 | SECRETARY APPOINTED MR CHARLES RODERICK SPENCER FOWLER |
08/03/188 March 2018 | 08/03/18 STATEMENT OF CAPITAL GBP 100 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM THE OLD BAKERY PARK LANE REIGATE RH2 8JX ENGLAND |
07/03/187 March 2018 | SAIL ADDRESS CREATED |
07/03/187 March 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 36 CORNBURY GROVE SOLIHULL WEST MIDLANDS B91 1JG |
09/02/189 February 2018 | 31/07/17 UNAUDITED ABRIDGED |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS LAURA DE PONTE / 06/04/2016 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
29/06/1629 June 2016 | CURREXT FROM 30/06/2016 TO 31/07/2016 |
29/06/1629 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA OLWAGEN / 04/09/2013 |
17/07/1317 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
20/06/1120 June 2011 | 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