BRIDGE UK PROPERTIES 8 GP, LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from Third Floor, 13-14 Old Bond Street London London W1S 4PP England to First Floor 6 Grosvenor Street London W1K 4PZ on 2024-09-23

View Document

21/07/2421 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-04-16

View Document

22/04/2422 April 2024 Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 2024-04-16

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Steven Poulos as a director on 2023-07-27

View Document

02/08/232 August 2023 Termination of appointment of Paul James Hanley as a director on 2023-07-27

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

07/02/237 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

09/05/229 May 2022 Change of details for Bridge Uk Jersey Gp Limited as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Incorporation

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