BRIDGE VIEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mrs Luisa Macchia as a director on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr Justin Hee-Soo Park as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mrs Luisa Macchia as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Notification of Luisa Macchia as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 100 Novers Lane Bristol BS4 1QR England to 96 Novers Lane Bristol BS4 1QR on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Dr Justin Hee - Soo Park on 2025-04-03

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

01/09/241 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Ruth Sampson as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Ruth Mary Sampson as a director on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Ruth Mary Sampson as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Elect to keep the directors' residential address register information on the public register

View Document

09/01/239 January 2023 Registered office address changed from 104 Novers Lane Bristol BS4 1QR England to 100 Novers Lane Bristol BS4 1QR on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HEE-SOO PARK

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GLYNN HILL

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MISS RUTH SAMPSON

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM KING

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH SAMPSON

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GLYNN HIU / 05/12/2018

View Document

02/11/182 November 2018 DIRECTOR APPOINTED SAM KING

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 38 GORES PARK HIGH LITTLETON BRISTOL BS39 6YG UNITED KINGDOM

View Document

02/11/182 November 2018 CESSATION OF SHAUN ELLIS AS A PSC

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BEDFORD

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN ELLIS

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY IAN PENNINGTON

View Document

02/11/182 November 2018 DIRECTOR APPOINTED DR JUSTIN HEE - SOO PARK

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MISS RUTH MARY SAMPSON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR GARY GLYNN HIU

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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