BRIDGE VIEW PROPERTIES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

19/05/2519 May 2025 Satisfaction of charge 054233480004 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 054233480003 in full

View Document

07/05/257 May 2025 Registration of charge 054233480005, created on 2025-05-02

View Document

17/02/2517 February 2025 Appointment of Silvana Camenisch as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Dominik Mattias Kurt as a director on 2025-02-17

View Document

03/02/253 February 2025 Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Gordon Spinks as a director on 2025-02-03

View Document

25/10/2425 October 2024 Director's details changed for Ms Ilona Cherevkova on 2024-09-13

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/05/2417 May 2024 Director's details changed for Spwm Management Ltd on 2024-04-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Director's details changed for Ms Ilona Cherevkova on 2023-12-07

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Director's details changed for Ms Ilona Cherevkova on 2022-10-13

View Document

21/12/2221 December 2022 Director's details changed for Mr Dominik Mattias Kurt on 2022-10-13

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Director's details changed for Ms Ilona Cherevkova on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Appointment of Ilona Cherevkova as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of David Anthony Sykes as a director on 2021-12-16

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 ALTER ARTICLES 27/02/2020

View Document

12/03/2012 March 2020 ARTICLES OF ASSOCIATION

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054233480003

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054233480004

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED DARIA NIKOLAEVNA MIROVAIA

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROCKSTROH

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED ROBIN PAUL GRAETZ

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIST COLLENBERG

View Document

26/04/1826 April 2018 CESSATION OF MARTIN PETER EGLI AS A PSC

View Document

26/04/1826 April 2018 NOTIFICATION OF PSC STATEMENT ON 26/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN WALTER ROCKSTROH / 11/01/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN WALTER ROCKSTROH / 06/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN ROCKSTROH / 10/09/2015

View Document

25/04/1625 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR RONAN GUILFOYLE

View Document

22/05/1522 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED CHRIST JOHANN COLLENBERG

View Document

11/05/1111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SPWM MANAGEMENT LTD / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYROLESE (SECRETARIAL) LIMITED / 01/10/2009

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED RONAN AMBROSE GUILFOYLE

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED DR CHRISTIAN ROCKSTROH

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 COMPANY NAME CHANGED TYROLESE (577) LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

13/04/0513 April 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