THE BRIDGE MANAGEMENT DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Notification of Suzanne De'ath as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Cessation of Sally Jeeves as a person with significant control on 2023-06-26

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RILEY JEEVES / 01/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JEEVES / 01/05/2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY JEEVES / 01/05/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RILEY JEEVES / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JEEVES / 30/07/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
THE STABLE FLAT PINKNEY PARK
SHERSTON
WILTSHIRE
SN16 0NX

View Document

02/07/142 July 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
THE OLD DAIRY
LEIGH DELAMERE
GRITTLETON
WILTSHIRE
SN14 6JZ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 COMPANY NAME CHANGED JEEVES FACILITATION LTD CERTIFICATE ISSUED ON 08/04/03

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: G OFFICE CHANGED 03/09/01 WAYSIDE HOUSE THE GREEN, CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BQ

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: G OFFICE CHANGED 02/06/99 2 PRIMROSE COTTAGES HIGH STREET, KEMPSFORD FAIRFORD GLOUCESTERSHIRE GL7 4EQ

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 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