BRIDGE INN COTMANHAY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Micro company accounts made up to 2024-11-30 |
16/06/2516 June 2025 | Registered office address changed from Unit 5 Roe Street Congleton CW12 1PS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-06-16 |
14/06/2514 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
26/06/2426 June 2024 | Micro company accounts made up to 2023-11-30 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/11/2324 November 2023 | Registration of charge 130337170003, created on 2023-11-20 |
24/11/2324 November 2023 | Registration of charge 130337170002, created on 2023-11-20 |
23/08/2323 August 2023 | Micro company accounts made up to 2022-11-30 |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Confirmation statement made on 2023-05-23 with no updates |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Micro company accounts made up to 2021-11-30 |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/03/222 March 2022 | Appointment of Mr Andrew James Dixon as a director on 2022-01-20 |
23/02/2223 February 2022 | Termination of appointment of Anthony William Kirkham as a director on 2022-01-20 |
23/02/2223 February 2022 | Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Office N Ground Floor Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB on 2022-02-23 |
23/02/2223 February 2022 | Appointment of Mr Nicholas Joseph Reagen as a director on 2022-01-20 |
23/02/2223 February 2022 | Notification of Gbp Padgbury Lane Ltd as a person with significant control on 2022-01-20 |
23/02/2223 February 2022 | Cessation of Anthony William Kirkham as a person with significant control on 2022-01-20 |
23/02/2223 February 2022 | Cessation of Roderick David Langham as a person with significant control on 2022-01-20 |
28/01/2228 January 2022 | Registration of charge 130337170001, created on 2022-01-20 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-20 with updates |
30/04/2130 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM KIRKHAM / 30/04/2021 |
30/04/2130 April 2021 | PSC'S CHANGE OF PARTICULARS / MR RODERICK DAVID LANGHAM / 30/04/2021 |
30/04/2130 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM KIRKHAM / 30/04/2021 |
30/04/2130 April 2021 | REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 23 MOUNT PLEASANT ROAD TUNBRIDGE WELLS TN1 1NT ENGLAND |
20/11/2020 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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