BRIDGEGATE PROPERTY CSC LTD

Company Documents

DateDescription
31/03/2531 March 2025 Certificate of change of name

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 04/09/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 04/09/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS CHARMAINE THOMAS-CHIWANGA

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SHINGAI CHIWANGA

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA ROWBOTHAM

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O C/O 8-12 PRIESTGATE PETERBOROUGH PE1 1JA UNITED KINGDOM

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTMEL

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD BLATCHFORD

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENCHY

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JENIFER PARDOE

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET LAWRENCE

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHOEBRIDGE

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET LAWRENCE

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/09/1317 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

11/09/1311 September 2013 04/09/13 NO MEMBER LIST

View Document

21/04/1321 April 2013 DIRECTOR APPOINTED MR HOWARD IAN SHOEBRIDGE

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART FRANCIS

View Document

24/01/1324 January 2013 04/09/12 NO MEMBER LIST

View Document

20/01/1320 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LAWRENCE / 20/01/2013

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 51 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SQ

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED DR HOWARD LISTER BLATCHFORD

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR STEWART FRANCIS

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED DR RICHARD MICHAEL CARTMEL

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED DR MICHAEL CHARLES NORTH HENCHY

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MRS MARGARET LAWRENCE

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS MARGARET LAWRENCE

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY THOMPSON

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY LYNDA ROWBOTHAM

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 04/09/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOWLER

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOWLER

View Document

01/11/101 November 2010 04/09/10 NO MEMBER LIST

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 04/09/09

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR GEOFFREY FOWLER

View Document

19/09/0819 September 2008 ANNUAL RETURN MADE UP TO 04/09/08

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR MARY RAINEY

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 04/09/07

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 04/09/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 04/09/05

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 04/09/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ANNUAL RETURN MADE UP TO 04/09/03

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 04/09/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

27/09/0127 September 2001 ANNUAL RETURN MADE UP TO 04/09/01

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 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