BRIDGE VIEW MANAGEMENT (MAIDENHEAD) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-07-28

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-07-28

View Document

25/03/2325 March 2023 Registered office address changed from C/O the Company Secretary 1 Bridge View Ray Mead Road Maidenhead Berkshire SL6 8NL to 2 Bridge View, Ray Mead Road, Maidenhead 2 Bridge View Ray Mead Road Maidenhead Berkshire SL6 8NL on 2023-03-25

View Document

25/03/2325 March 2023 Appointment of Mr Michael Vincent Landers as a secretary on 2023-03-25

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/15

View Document

04/10/154 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/14

View Document

16/08/1416 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/13

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12

View Document

22/07/1222 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/11

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 1 BRIDGE VIEW RAY MEAD ROAD MAIDENHEAD BERKSHIRE SL6 8NK

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR MICHAEL VINCENT LANDERS

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/10

View Document

10/08/1010 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARGARET VITTY / 19/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL FLEMING / 19/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA MARGARET VITTY / 19/07/2010

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 PREVSHO FROM 31/07/2009 TO 28/07/2009

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS

View Document

01/09/071 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 S386 DISP APP AUDS 29/03/07

View Document

19/04/0719 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 29/03/07

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 2 BRIDGE VIEW, RAY MEAD ROAD, MAIDENHEAD, BERKSHIRE SL6 8NL

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

28/06/0128 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information