BRIDGES PROPERTIES (BLACKHEATH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MS DIANNE MURIEL LEVINSON

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM
STUCKLES FARM WHITESMITH
LEWES
BN8 6JG
ENGLAND

View Document

14/03/1814 March 2018 CESSATION OF HELEN BRIDGES AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE BRIDGES

View Document

14/03/1814 March 2018 CESSATION OF TIMOTHY JAMES WINFIELD BRIDGES AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE LEVINSON

View Document

14/03/1814 March 2018 CESSATION OF ANN BRIDGES AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIDGES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BRIDGES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT
ENGLAND

View Document

13/05/1613 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDGES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
87 CHURCH STREET, WILLINGDON
EASTBOURNE
EAST SUSSEX
BN22 0HS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN NEVILL

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WINFIELD BRIDGES / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BRIDGES / 06/04/2010

View Document

08/04/108 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CECILIA BRIDGES / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WINFIELD BRIDGES / 06/04/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MRS HELEN BRIDGES

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY ANNE BRIDGES

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS ANNE CECILIA BRIDGES

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIDGES / 31/03/2008

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR JOHN CONSTANTINE NEVILL

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM:
DOWNLANDS THE FURLONGS
ALFRISTON
POLGATE
EAST SUSSEX BN26 5XS

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0715 January 2007 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM:
ORCHARD HOUSE
WEST STREET
ALFRISTON
EAST SUSSEX BN26 5UX

View Document

11/05/0111 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM:
STOCKLAND OAST
HADLOW DOWN
UCKFIELD
EAST SUSSEX TN22 4EA

View Document

16/06/9516 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9516 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/957 April 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS; AMEND

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

25/07/8625 July 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/8621 July 1986 REGISTERED OFFICE CHANGED ON 21/07/86 FROM:
ROSE COTTAGE
STANSTED LANS
ASH WROTHAM
KENT

View Document

25/07/5725 July 1957 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