THE BRIDGE (DARTFORD) 29 AND 31A RESIDENTS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Stephen Charles Bray as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Natasha Sarah Stevens as a director on 2024-01-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WRIGHT

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN LEWIS

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BRAY / 02/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

03/01/193 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

27/08/1727 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EDGLEY

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERSIMMON HOMES LIMITED

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERSIMMON HOMES LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/01/177 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR MARTIN ROBERT EDGLEY

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR THOMAS BRIAN WRIGHT

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKS

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON OSBORNE / 11/04/2016

View Document

15/03/1615 March 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

22/02/1622 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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