BRIDGE PROPERTY LONDON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Julian Matthew Irby as a director on 2024-05-15

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of Nicholas Anthony Robert Dunning as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2018-10-08

View Document

03/04/233 April 2023 Termination of appointment of Graham Martin Harrison as a director on 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2022-01-04

View Document

20/10/2120 October 2021 Change of details for Trsl Limited as a person with significant control on 2021-10-20

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Mr Graham Martin Harrison on 2020-03-23

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

27/02/2027 February 2020 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 PREVSHO FROM 08/10/2019 TO 31/12/2018

View Document

06/08/196 August 2019 08/10/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRSL LIMITED

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY SPECIAL OPPORTUNITIES LLP

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR GRAHAM MARTIN HARRISON

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT DUNNING

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MULLIGAN

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HEMPSTED

View Document

05/02/195 February 2019 CESSATION OF THOMAS KEVIN MULLIGAN AS A PSC

View Document

18/10/1818 October 2018 PREVSHO FROM 30/04/2019 TO 08/10/2018

View Document

08/10/188 October 2018 Annual accounts for year ending 08 Oct 2018

View Accounts

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LIMITED

View Document

20/03/1520 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Document

14/10/1414 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLER BRADSHAW LIMITED / 01/10/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX ENGLAND

View Document

09/10/149 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLER BRADSHAW LIMITED / 01/10/2014

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS MAUREEN FRANCES HEMPSTED

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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