BRIDGE PROPCO LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 NewTermination of appointment of Claire Louise Fahey as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewAppointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15

View Document

09/06/259 June 2025

View Document

09/06/259 June 2025

View Document

09/06/259 June 2025

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

20/12/2420 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

06/06/246 June 2024 Change of details for Bridge Property Herts Limited as a person with significant control on 2024-05-21

View Document

23/05/2423 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

21/05/2421 May 2024 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-21

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Appointment of Mr Thomas Neil Michael Falconer as a director on 2023-10-05

View Document

12/10/2312 October 2023 Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

21/07/2321 July 2023 Satisfaction of charge 124454390001 in full

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

20/01/2320 January 2023 Change of details for Bridge Property Herts Limited as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

11/01/2311 January 2023 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-01-11

View Document

20/10/2220 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/11/213 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

14/07/2014 July 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

02/06/202 June 2020 CESSATION OF TIM COCKBURN AS A PSC

View Document

02/06/202 June 2020 CESSATION OF NICK COCKBURN AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGE PROPERTY HERTS LIMITED

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 313-315 CALEDONIAN ROAD LONDON N1 1DR ENGLAND

View Document

13/03/2013 March 2020 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR PAUL RALPH BRIDGE

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIM COCKBURN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICK COCKBURN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA

View Document

05/02/205 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information