BRIDGE ATLANTIC DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-28 with updates |
23/09/2123 September 2021 | Micro company accounts made up to 2021-07-15 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-04-30 |
15/07/2115 July 2021 | Previous accounting period shortened from 2022-04-30 to 2021-07-15 |
15/07/2115 July 2021 | Annual accounts for year ending 15 Jul 2021 |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-04-30 |
14/06/2114 June 2021 | Termination of appointment of Andrew David Craig as a director on 2021-06-04 |
14/06/2114 June 2021 | Registered office address changed from Pennine House 39-45 Well Street Bradford BD1 5NE United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2021-06-14 |
14/06/2114 June 2021 | Appointment of Mr Nicholas James Duncan Lindsay as a director on 2021-06-04 |
14/06/2114 June 2021 | Change of details for Mr Charles Randolph Wooton as a person with significant control on 2021-06-04 |
14/06/2114 June 2021 | Cessation of Andrew David Craig as a person with significant control on 2021-06-04 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/10/2020 October 2020 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2020-10-20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/06/1917 June 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/03/191 March 2019 | CURREXT FROM 28/02/2019 TO 30/04/2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
06/11/186 November 2018 | ADOPT ARTICLES 04/10/2018 |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CRAIG |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RANDOLPH WOOTON |
17/04/1817 April 2018 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 27 Old Gloucester Street London WC1N 3AX on 2018-04-17 |
05/04/185 April 2018 | DIRECTOR APPOINTED MR TOBIAS JOHN LATHAM |
05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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