BRIDGE PROPCO LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
15/08/2515 August 2025 New | Termination of appointment of Claire Louise Fahey as a director on 2025-08-15 |
15/08/2515 August 2025 New | Appointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15 |
09/06/259 June 2025 | |
09/06/259 June 2025 | |
09/06/259 June 2025 | |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
20/01/2520 January 2025 | Secretary's details changed for Link Company Matters Limited on 2025-01-20 |
20/12/2420 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
18/12/2418 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
25/09/2425 September 2024 | |
25/09/2425 September 2024 | |
25/09/2425 September 2024 | |
06/06/246 June 2024 | Change of details for Bridge Property Herts Limited as a person with significant control on 2024-05-21 |
23/05/2423 May 2024 | Secretary's details changed for Link Company Matters Limited on 2024-05-20 |
21/05/2421 May 2024 | Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-21 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
20/11/2320 November 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Appointment of Mr Thomas Neil Michael Falconer as a director on 2023-10-05 |
12/10/2312 October 2023 | Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04 |
22/09/2322 September 2023 | |
22/09/2322 September 2023 |
22/09/2322 September 2023 | |
21/07/2321 July 2023 | Satisfaction of charge 124454390001 in full |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
20/01/2320 January 2023 | Change of details for Bridge Property Herts Limited as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Secretary's details changed for Link Company Matters Limited on 2022-11-04 |
11/01/2311 January 2023 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-01-11 |
20/10/2220 October 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
03/11/213 November 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
06/10/216 October 2021 | |
06/10/216 October 2021 | |
06/10/216 October 2021 | |
14/07/2014 July 2020 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
02/06/202 June 2020 | CESSATION OF TIM COCKBURN AS A PSC |
02/06/202 June 2020 | CESSATION OF NICK COCKBURN AS A PSC |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGE PROPERTY HERTS LIMITED |
21/03/2021 March 2020 | REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 313-315 CALEDONIAN ROAD LONDON N1 1DR ENGLAND |
13/03/2013 March 2020 | CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR PAUL RALPH BRIDGE |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR TIM COCKBURN |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NICK COCKBURN |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA |
05/02/205 February 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