BRIDGE RANGER LIMITED

Company Documents

DateDescription
06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON TODD / 01/02/2019

View Document

10/09/1810 September 2018 PREVEXT FROM 29/12/2017 TO 29/06/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR JASON ANDREW TODD / 05/02/2018

View Document

10/01/1810 January 2018 29/12/16 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 SAIL ADDRESS CREATED

View Document

29/11/1729 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED ANDERSON YOUNG UK LTD CERTIFICATE ISSUED ON 26/06/15

View Document

26/06/1526 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1520 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR MACAULAY

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

01/03/121 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON TODD / 22/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JORG HAYDEN-STAPF / 22/09/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON TODD / 22/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOSEPH MACAULAY / 22/09/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOSEPH MACAULAY / 06/02/2010

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON TODD / 06/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JORG HAYDEN-STAPF / 06/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/11/0919 November 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 GBP NC 1000/1100 27/02/09

View Document

20/04/0920 April 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/08/084 August 2008 DIRECTOR APPOINTED VICTOR JOSEPH MACAULAY

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE OFFICE 40 NEW ROAD ASCOT BERKSHIRE SL5 8QQ

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 3 KITSMEAD LANE, LONGCROSS CHERTSEY SURREY KT16 0EF

View Document

19/03/0719 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/03/0719 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0719 March 2007 DIVISION 05/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 124 NEW ROAD ASCOT SL5 8QH

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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