BRIDGE LEISURE MANAGEMENT (NORTH) LIMITED

Company Documents

DateDescription
06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/04/2222 April 2022 Appointment of Mr Charles John Middleton as a director on 2022-04-11

View Document

22/04/2222 April 2022 Termination of appointment of Antony Norman Clish as a director on 2022-04-11

View Document

22/04/2222 April 2022 Termination of appointment of Jeffrey Alan Sills as a director on 2022-04-11

View Document

22/04/2222 April 2022 Termination of appointment of Richard Lewis Ullman as a director on 2022-04-11

View Document

01/12/211 December 2021 Registered office address changed from 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 2021-12-01

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Satisfaction of charge 077552980003 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 077552980002 in full

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HOWE / 15/06/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM SAND LE MERE SOUTHFIELD LANE TUNSTALL HULL HU12 0JN

View Document

07/09/187 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGE LEISURE MANAGEMENT LIMITED

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077552980003

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/09/1525 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 ADOPT ARTICLES 23/02/2015

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077552980002

View Document

06/03/156 March 2015 ADOPT ARTICLES 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMIE WILLIAMS / 16/02/2015

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM SAND LE MERE SOUTHFIELD LANE TUNSTALL HULL NORTH HUMBERSIDE HU12 0JF UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

19/09/1219 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ARTICLES OF ASSOCIATION

View Document

11/05/1211 May 2012 ALTER ARTICLES 16/03/2012

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1130 August 2011 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