BRIDGE PROJECT ONE LTD

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

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

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LOVE

View Document

04/10/194 October 2019 CESSATION OF ROBERT LAWRENCE STUBBS AS A PSC

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM F12 SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE ME14 2LP ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STUBBS

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR GARY LOVE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 ADOPT ARTICLES 21/12/2015

View Document

02/06/162 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 267501

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM HAYMANS FARM SHILLINGLEE ROAD PLAISTOW BILLINGSHURST RH14 0PQ ENGLAND

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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