BRIDGE PETROLEUM 3 LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
02/09/242 September 2024 | Accounts for a small company made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
23/08/2323 August 2023 | Accounts for a small company made up to 2022-12-31 |
01/08/231 August 2023 | Change of details for Bridge Petroleum Limited as a person with significant control on 2023-03-30 |
18/04/2318 April 2023 | Director's details changed for Dr Fazrie Wahid on 2023-04-17 |
30/03/2330 March 2023 | Registered office address changed from Hill House Little New Street London EC4A 3TR England to 2 2 New Street Square London EC4A 3BZ on 2023-03-30 |
30/03/2330 March 2023 | Registered office address changed from 2 2 New Street Square London EC4A 3BZ England to 2 New Street Square London EC4A 3BZ on 2023-03-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
07/12/227 December 2022 | Director's details changed for Mr Alexander Spring on 2022-07-27 |
15/09/2215 September 2022 | Accounts for a small company made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
23/12/2123 December 2021 | Accounts for a small company made up to 2020-12-31 |
12/03/2012 March 2020 | ADOPT ARTICLES 05/03/2020 |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / BRIDGE PETROLEUM LIMITED / 02/10/2017 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
11/01/1811 January 2018 | SECRETARY APPOINTED MR. GUY DE SPEVILLE |
11/01/1811 January 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM WARMSTALL HOUSE VENN LANE CHIDEOCK BRIDPORT DT6 6JY UNITED KINGDOM |
03/03/173 March 2017 | 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