BRIDGE HOUSE DEVELOPMENT (GRIMSBY) LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/05/259 May 2025 Return of final meeting in a members' voluntary winding up

View Document

19/04/2419 April 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Registered office address changed from Bridge House Ings Lane Waltham Grimsby Lincolnshire DN37 0HB to C/O Kingsbridge Corporate Solutions, Business Hive 13 Dudley Street Grimsby DN31 2AW on 2023-04-08

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Declaration of solvency

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARRISON

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/09/146 September 2014 DIRECTOR APPOINTED ROBIN KENNETH HARRISON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED JENNIFER MARJORIE HARRISON

View Document

05/08/145 August 2014 09/07/14 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS HAYLEY LISTER

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR GARY LISTER

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

14/04/1414 April 2014 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