BRIDGE VIEW FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

16/10/2316 October 2023 Registered office address changed from Willow House Bridge View Farm Markington Harrogate North Yorkshire HG3 3NR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-10-16

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Statement of affairs

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Jake William Manock as a director on 2023-02-03

View Document

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

View Accounts

02/08/212 August 2021 Appointment of Mr Jake William Manock as a director on 2021-07-28

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM BRIDGE VIEW FARM MARKINGTON HARROGATE NORTH YORKSHIRE HG3 3NR

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY MANOCK / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE MANOCK / 15/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED PENELOPE JANE MANOCK

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY KATHERINE LEWIS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED PENELOPE JANE MANOCK

View Document

15/04/0815 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 S252 DISP LAYING ACC 30/03/04

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIR RE-ELECTED 30/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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