BRIDGE CORNER MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

30/06/2330 June 2023 Appointment of Ms Rodica Grosu as a director on 2023-06-15

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Mwelwa Chibesabunda on 2023-04-13

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/233 March 2023 Termination of appointment of Sally Marie Lang as a director on 2023-03-02

View Document

02/02/232 February 2023 Termination of appointment of John Rutley as a director on 2023-02-01

View Document

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

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Appointment of Mr Mwelwa Chibesabunda as a director on 2022-01-20

View Document

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

View Accounts

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

08/06/218 June 2021 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

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 04/06/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR JOHN RUTLEY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOLENE RUTLEY

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MRS JOLENE RUTLEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 04/06/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR RICHARD ALASTAIR BARTELOT

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O COYNE GROUP UK LIMITED SUITE 1 FARLEIGH HOUSE, FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR UNITED KINGDOM

View Document

01/09/141 September 2014 CORPORATE SECRETARY APPOINTED BNS SERVICES LTD

View Document

01/09/141 September 2014 04/06/14 NO MEMBER LIST

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY MARIE LANG / 01/06/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA DE VASKEVICA / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GERMAINE-COYNE

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 04/06/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARIE GERMAINE-COYNE / 21/06/2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MISS DIANA DE VASKEVICA

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEES

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 5 GROVE ROAD REDLAND BRISTOL AVON BS6 6UJ

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY HILLCREST ESTATE MANAGEMENT LIMITED

View Document

07/06/127 June 2012 04/06/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MRS MICHELLE MARIE GERMAINE-COYNE

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GERMAINE-COYNE

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN ELLIS

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 04/06/11 NO MEMBER LIST

View Document

08/06/118 June 2011 DIRECTOR APPOINTED ANDREW CHARLES LEES

View Document

08/06/118 June 2011 DIRECTOR APPOINTED JULIAN MICHAEL ELLIS

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MISS SALLY MARIE LANG

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM ANDREWS LETTING & MANAGEMENT LTD 133 ST GEORGES ROAD BRISTOL BS1 5UW

View Document

17/09/1017 September 2010 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREWS LETTING & MANAGEMENT LTD

View Document

08/07/108 July 2010 04/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREWS LETTING & MANAGEMENT LTD / 04/06/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COYNE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEES

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED ANDREW CHARLES LEES

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MICHELLE GERMAINE-COYNE

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

23/10/0823 October 2008 SECRETARY APPOINTED ANDREWS LETTING & MANAGEMENT LTD

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

04/06/074 June 2007 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