BRIDGE VIEW HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/04/248 April 2024 | Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-08 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
03/11/233 November 2023 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/03/238 March 2023 | Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire on 2023-03-08 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
04/10/224 October 2022 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/01/2212 January 2022 | Appointment of Ms Sharon Cross as a director on 2022-01-12 |
12/01/2212 January 2022 | Notification of Jeanette Phillips as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2022-01-12 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
12/01/2212 January 2022 | Notification of Sharon Cross as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Certificate of change of name |
12/01/2212 January 2022 | Appointment of Mrs Jeanette Phillips as a director on 2022-01-12 |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Registered office address changed from Suite 59 42 st Johns Road Scarborough YO12 5ET United Kingdom to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2021-06-29 |
07/12/207 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
03/02/203 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN OATES |
14/09/1814 September 2018 | DIRECTOR APPOINTED DR DAVID JOHN OATES |
13/09/1813 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ERIC WILMORE |
13/09/1813 September 2018 | CESSATION OF ERIC WILMORE AS A PSC |
07/06/187 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
07/09/167 September 2016 | 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