BRIDGEHILL LTD

Company Documents

DateDescription
27/06/2427 June 2024 Appointment of receiver or manager

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

19/07/1919 July 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 PREVSHO FROM 06/02/2018 TO 05/02/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

25/10/1825 October 2018 PREVSHO FROM 07/02/2018 TO 06/02/2018

View Document

19/10/1819 October 2018 PREVEXT FROM 24/01/2018 TO 07/02/2018

View Document

17/07/1817 July 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 PREVSHO FROM 25/01/2017 TO 24/01/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/10/1723 October 2017 PREVSHO FROM 26/01/2017 TO 25/01/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1720 January 2017 PREVSHO FROM 27/01/2016 TO 26/01/2016

View Document

21/10/1621 October 2016 PREVSHO FROM 28/01/2016 TO 27/01/2016

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046271190009

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046271190010

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046271190008

View Document

20/04/1620 April 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/01/1625 January 2016 PREVSHO FROM 29/01/2015 TO 28/01/2015

View Document

26/10/1526 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 COMPANY RESTORED ON 12/12/2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2007

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2005

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 5 NORTH END ROAD LONDON NW11 7RJ

View Document

12/12/1412 December 2014 02/01/14 NO CHANGES

View Document

29/07/1429 July 2014 STRUCK OFF AND DISSOLVED

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

25/10/1325 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

08/02/138 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

06/02/126 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 43 WELLINGTON AVENUE, LONDON, N15 6AX

View Document

02/01/032 January 2003 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