BRIDGING THE GAP TRUST

Company Documents

DateDescription
31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 31/07/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 31/07/14 NO MEMBER LIST

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 31/07/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 31/07/12 NO MEMBER LIST

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 31/07/11 NO MEMBER LIST

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM VESTRY HALL LONDON ROAD MITCHAM SURREY CR4 3UD

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES STEVENS-TURNER / 01/08/2011

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, SECRETARY ALBERT GREENWOOD

View Document

06/08/116 August 2011 SECRETARY APPOINTED MISS BRENDA JOSIAH

View Document

06/08/116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ALBERT GREENWOOD / 01/08/2011

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 31/07/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES STEVENS-TURNER / 04/10/2009

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 13 TAMWORTH ROAD CROYDON SURREY CR0 1XT

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 31/07/05

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 ANNUAL RETURN MADE UP TO 31/07/04

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

31/07/0331 July 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