BRIDGE PETROLEUM 3 LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Change of details for Bridge Petroleum Limited as a person with significant control on 2023-03-30

View Document

18/04/2318 April 2023 Director's details changed for Dr Fazrie Wahid on 2023-04-17

View Document

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

View Document

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

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/12/227 December 2022 Director's details changed for Mr Alexander Spring on 2022-07-27

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

12/03/2012 March 2020 ADOPT ARTICLES 05/03/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / BRIDGE PETROLEUM LIMITED / 02/10/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MR. GUY DE SPEVILLE

View Document

11/01/1811 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM WARMSTALL HOUSE VENN LANE CHIDEOCK BRIDPORT DT6 6JY UNITED KINGDOM

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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