BRIDGE PROPERTY LONDON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
16/05/2416 May 2024 | Termination of appointment of Julian Matthew Irby as a director on 2024-05-15 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
02/02/242 February 2024 | Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19 |
31/01/2431 January 2024 | Appointment of Mr Michael Brian Cook as a director on 2024-01-19 |
31/01/2431 January 2024 | Termination of appointment of Nicholas Anthony Robert Dunning as a director on 2024-01-19 |
31/01/2431 January 2024 | Appointment of Mr Peter Kavanagh as a director on 2024-01-19 |
15/06/2315 June 2023 | Accounts for a small company made up to 2022-12-31 |
15/06/2315 June 2023 | Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2018-10-08 |
03/04/233 April 2023 | Termination of appointment of Graham Martin Harrison as a director on 2023-03-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
17/05/2217 May 2022 | Accounts for a small company made up to 2021-12-31 |
14/01/2214 January 2022 | Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2022-01-04 |
20/10/2120 October 2021 | Change of details for Trsl Limited as a person with significant control on 2021-10-20 |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
21/07/2121 July 2021 | Director's details changed for Mr Graham Martin Harrison on 2020-03-23 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
27/02/2027 February 2020 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
29/10/1929 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
18/09/1918 September 2019 | PREVSHO FROM 08/10/2019 TO 31/12/2018 |
06/08/196 August 2019 | 08/10/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
05/02/195 February 2019 | DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRSL LIMITED |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY SPECIAL OPPORTUNITIES LLP |
05/02/195 February 2019 | DIRECTOR APPOINTED MR GRAHAM MARTIN HARRISON |
05/02/195 February 2019 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT DUNNING |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MULLIGAN |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN HEMPSTED |
05/02/195 February 2019 | CESSATION OF THOMAS KEVIN MULLIGAN AS A PSC |
18/10/1818 October 2018 | PREVSHO FROM 30/04/2019 TO 08/10/2018 |
08/10/188 October 2018 | Annual accounts for year ending 08 Oct 2018 |
28/09/1828 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/03/1617 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | CURREXT FROM 31/03/2015 TO 30/04/2015 |
20/03/1520 March 2015 | APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LIMITED |
20/03/1520 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O GLS CHARTERED ACCOUNTANTS AND TAX ADVISORS OLIVER HOUSE WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB ENGLAND |
14/10/1414 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLER BRADSHAW LIMITED / 01/10/2014 |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX ENGLAND |
09/10/149 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLER BRADSHAW LIMITED / 01/10/2014 |
19/03/1419 March 2014 | DIRECTOR APPOINTED MRS MAUREEN FRANCES HEMPSTED |
13/03/1413 March 2014 | 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