BRIDGE VIEW OUNDLE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Secretary's details changed for Preim Limited on 2024-12-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Adrian Williams on 2024-10-19

View Document

30/10/2430 October 2024 Termination of appointment of Anthony Clayton Hoyle as a director on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED ELIZABETH ANN SMITH

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANTHONY CLAYTON HOYLE

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/07/168 July 2016 RE GENERAL BUSINESS 17/05/2014

View Document

29/06/1629 June 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM FISHER HOUSE 84 FISHERTON STREET SALISBURY SP2 7QY ENGLAND

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN WILLIAMS

View Document

01/06/161 June 2016 SECRETARY APPOINTED PREIM LIMITED

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 09/01/16

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/11/1419 November 2014 31/10/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 DIRECTOR APPOINTED ADRIAN WILLIAMS

View Document

11/06/1411 June 2014 TERMINATE SEC APPOINTMENT

View Document

10/06/1410 June 2014 SECRETARY APPOINTED ADRIAN WILLIAMS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HOUGHTON-WOOD

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM C/O REMUS MANAGEMENT LIMITED 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 02/08/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 02/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/01/1215 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FORD

View Document

04/08/114 August 2011 02/08/11 NO MEMBER LIST

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET MARY FORD / 04/08/2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS GIBBON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HAZELGROVE

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY REMUS MANAGEMENT LIMITED

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT WILLIAMS / 01/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET MARY FORD / 01/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PIERS GIBBON / 01/08/2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 01/08/2010

View Document

23/08/1023 August 2010 02/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HAZELGROVE / 01/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD HOUGHTON-WOOD / 01/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATE, DIRECTOR GLENN CARROLL LOGGED FORM

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR GLENN CARROLL

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED PHILIPPA HAZELGROVE

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED GLENN CARROLL

View Document

07/07/087 July 2008 DIRECTOR APPOINTED PETER LLOYD HOUGHTON-WOOD

View Document

07/07/087 July 2008 DIRECTOR APPOINTED CHRISTINE MARGARET MARY FORD

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: THE SHRUBBERY CHURCH STREET ST NEOTS CAMBRIDGESHIRE PE19 2BY

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 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