BRIDGE VIEW FLATS COCKERMOUTH LTD
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Confirmation statement made on 2025-11-07 with updates |
| 21/10/2521 October 2025 New | Accounts for a dormant company made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-11-07 with updates |
| 16/04/2416 April 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 05/03/245 March 2024 | Appointment of Mr Simon Benedict Cain as a director on 2024-03-05 |
| 05/03/245 March 2024 | Notification of Simon Benedict Cain as a person with significant control on 2024-03-04 |
| 05/03/245 March 2024 | Cessation of Michael Devereux as a person with significant control on 2024-03-04 |
| 05/03/245 March 2024 | Cessation of Patricia Anne Ford as a person with significant control on 2024-03-04 |
| 22/11/2322 November 2023 | Termination of appointment of Michael Devereux as a director on 2023-11-01 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-11-30 |
| 23/11/2223 November 2022 | Notification of Vilija Baziukiene as a person with significant control on 2021-10-22 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 22/11/2222 November 2022 | Change of details for Ms Patricia Anne Ford as a person with significant control on 2021-10-22 |
| 22/11/2222 November 2022 | Notification of Patricia Anne Ford as a person with significant control on 2021-08-23 |
| 15/11/2215 November 2022 | Notification of Michael Devereux as a person with significant control on 2021-08-23 |
| 15/11/2215 November 2022 | Change of details for Michael Devereux as a person with significant control on 2021-10-22 |
| 15/11/2215 November 2022 | Cessation of Elizabeth Meta Robinson as a person with significant control on 2021-08-23 |
| 13/10/2213 October 2022 | Registered office address changed from 68 Curzon Street Maryport Cumbria CA15 6DA United Kingdom to Lakeland Office 2 Europe Way Cockermouth Cumbria CA13 0RJ on 2022-10-13 |
| 14/09/2214 September 2022 | Accounts for a dormant company made up to 2021-11-30 |
| 13/01/2213 January 2022 | Second filing of Confirmation Statement dated 2021-11-10 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-11-10 with updates |
| 19/11/2119 November 2021 | Appointment of Michael Devereux as a director on 2021-08-25 |
| 05/11/215 November 2021 | Termination of appointment of Elizabeth Meta Robinson as a director on 2021-10-22 |
| 06/10/216 October 2021 | Accounts for a dormant company made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 23/08/1923 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
| 29/08/1829 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 20/11/1620 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 11/11/1511 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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