BRIDGE ATLANTIC DEVELOPMENTS LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-07-15

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Previous accounting period shortened from 2022-04-30 to 2021-07-15

View Document

15/07/2115 July 2021 Annual accounts for year ending 15 Jul 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

14/06/2114 June 2021 Termination of appointment of Andrew David Craig as a director on 2021-06-04

View Document

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

View Document

14/06/2114 June 2021 Appointment of Mr Nicholas James Duncan Lindsay as a director on 2021-06-04

View Document

14/06/2114 June 2021 Change of details for Mr Charles Randolph Wooton as a person with significant control on 2021-06-04

View Document

14/06/2114 June 2021 Cessation of Andrew David Craig as a person with significant control on 2021-06-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/06/1917 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

06/11/186 November 2018 ADOPT ARTICLES 04/10/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CRAIG

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RANDOLPH WOOTON

View Document

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

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR TOBIAS JOHN LATHAM

View Document

05/02/185 February 2018 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