BRIDGE VIEW FARM DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Final Gazette dissolved following liquidation |
19/06/2519 June 2025 New | Final Gazette dissolved following liquidation |
19/03/2519 March 2025 | Return of final meeting in a creditors' voluntary winding up |
19/10/2419 October 2024 | Liquidators' statement of receipts and payments to 2024-09-24 |
16/10/2316 October 2023 | Registered office address changed from Willow House Bridge View Farm Markington Harrogate North Yorkshire HG3 3NR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-10-16 |
05/10/235 October 2023 | Appointment of a voluntary liquidator |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Statement of affairs |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
06/02/236 February 2023 | Termination of appointment of Jake William Manock as a director on 2023-02-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Appointment of Mr Jake William Manock as a director on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/04/1612 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM BRIDGE VIEW FARM MARKINGTON HARROGATE NORTH YORKSHIRE HG3 3NR |
10/04/1210 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
24/06/1124 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY MANOCK / 15/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE MANOCK / 15/03/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | DIRECTOR APPOINTED PENELOPE JANE MANOCK |
17/03/0917 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | APPOINTMENT TERMINATED SECRETARY KATHERINE LEWIS |
28/04/0828 April 2008 | SECRETARY APPOINTED PENELOPE JANE MANOCK |
15/04/0815 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/07/0521 July 2005 | SECRETARY RESIGNED |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED |
07/04/057 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | S252 DISP LAYING ACC 30/03/04 |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/07/0420 July 2004 | DIR RE-ELECTED 30/03/04 |
05/04/045 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIDGE VIEW FARM DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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