BRIDGE FOLD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

09/01/209 January 2020 CESSATION OF DAVID GRAHAM TOLSON AS A PSC

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2 THE FIRS SCARCROFT LEEDS

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MR IAN NIGEL HARRISON

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN HARRISON / 27/07/2015

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY HADFIELD

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY HADFIELD

View Document

16/07/1516 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/156 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 75

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY HADFIELD

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TOLSON

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 2 THE FIRS LEEDS YORKSHIRE UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 2 THE FIRS SCARCROFT LEEDS WEST YORKSHIRE LS14 3JH UNITED KINGDOM

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM CROPPER GATE COLLEGE FARM LANE LINTON NORTH YORKSHIRE LS22 4NR

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN HARRISON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM TOLSON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN HADFIELD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NIGEL HARRISON / 16/02/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: BRIDGE WORKS BRIDGE ROAD KIRKSTALL LEEDS, W. YORKSHIRE LS5 3BW

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 AUDITOR'S RESIGNATION

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/08/9317 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: SOVEREIGN HOUSE SOUTH PARADE LEEDS LS1 1HQ

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information