BRIDGESHIELD ASSET MANAGEMENT LTD

Company Documents

DateDescription
28/01/2528 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/01/2331 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

04/05/224 May 2022 Appointment of Mr Jeremy Stuart French as a director on 2022-04-27

View Document

04/05/224 May 2022 Appointment of Mr Gavin Richard Jones as a director on 2022-04-27

View Document

29/04/2229 April 2022 Termination of appointment of Nicholas Paul Mcauliffe as a director on 2022-04-27

View Document

29/04/2229 April 2022 Registered office address changed from 86a Broadway Leigh -on-Sea Essex SS9 1AE United Kingdom to 110 Cannon Street London EC4N 6EU on 2022-04-29

View Document

29/04/2229 April 2022 Notification of Frp Advisory Trading Limited as a person with significant control on 2022-04-27

View Document

29/04/2229 April 2022 Change of details for Frp Advisory Trading Limited as a person with significant control on 2022-04-27

View Document

29/04/2229 April 2022 Cessation of Bridgeshield Ltd as a person with significant control on 2022-04-27

View Document

29/04/2229 April 2022 Cessation of Nicholas Paul Mcauliffe as a person with significant control on 2022-04-27

View Document

29/04/2229 April 2022 Cessation of Benjamin Peter Hubbard as a person with significant control on 2022-04-27

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Resolutions

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

23/10/2123 October 2021 Previous accounting period shortened from 2021-11-30 to 2021-09-30

View Document

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

View Accounts

25/02/2125 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 ADOPT ARTICLES 11/12/2020

View Document

08/01/218 January 2021 ARTICLES OF ASSOCIATION

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER HUBBARD / 16/11/2020

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR NICHOLAS PAUL MCAULIFFE

View Document

08/11/198 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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