- Company Overview for BRIDGES POUND LIMITED (01911501)
- Filing history for BRIDGES POUND LIMITED (01911501)
- People for BRIDGES POUND LIMITED (01911501)
- Charges for BRIDGES POUND LIMITED (01911501)
- More for BRIDGES POUND LIMITED (01911501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Michael James Tuck as a director on 6 December 2024 | |
03 Jul 2024 | AP03 | Appointment of Mrs Charlotte Louise Kelly as a secretary on 3 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Alexander James Thompson as a director on 14 June 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Stuart Malcolm Heaton as a director on 3 July 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
10 Apr 2024 | TM01 | Termination of appointment of Damian James Rafferty as a director on 10 April 2024 | |
10 Apr 2024 | AP01 | Appointment of Mrs Anne Lesley Goddard as a director on 8 April 2024 | |
10 Apr 2024 | AP01 | Appointment of Mr Michael Tuck as a director on 8 April 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Dec 2020 | TM02 | Termination of appointment of Courtney Elizabeth Adam as a secretary on 31 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
04 May 2020 | TM01 | Termination of appointment of Brian Cochrane as a director on 30 April 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
23 Apr 2019 | PSC02 | Notification of Bridges Pound Holdings as a person with significant control on 10 November 2016 | |
23 Apr 2019 | PSC07 | Cessation of Stuart Malcolm Heaton as a person with significant control on 10 November 2016 | |
23 Apr 2019 | PSC07 | Cessation of Anne Heaton as a person with significant control on 10 November 2016 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Damian James Rafferty as a director on 9 July 2018 |