BRIDGE FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Termination of appointment of Rashid Mohammed as a director on 2024-05-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Appointment of Mr Majid Manzoor Ahmed as a director on 2024-05-27

View Document

30/05/2430 May 2024 Notification of Majid Manzoor Ahmed as a person with significant control on 2024-05-27

View Document

30/05/2430 May 2024 Cessation of Rashid Mohammed as a person with significant control on 2024-05-28

View Document

16/02/2416 February 2024 Notification of Rashid Mohammed as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Cessation of Aamir Rafique as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mr Rashid Mohammed as a director on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Aamir Rafique as a director on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

14/02/2414 February 2024 Registered office address changed from 325 Lea Bridge Road London E10 7LA England to Harrow House Bessemer Road Basingstoke RG21 3NB on 2024-02-14

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Registered office address changed from 5 Mellish Flats Lea Bridge Road London E10 7HY England to 325 Lea Bridge Road London E10 7LA on 2023-01-06

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 331 LEA BRIDGE ROAD LONDON E10 7LA ENGLAND

View Document

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

View Accounts

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/04/195 April 2019 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