BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED
Company number 02350249
- Company Overview for BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED (02350249)
- Filing history for BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED (02350249)
- People for BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED (02350249)
- More for BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED (02350249)
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) |
---|---|---|---|
05 Feb 2025 | AA | Micro company accounts made up to 24 March 2024 | |
21 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
23 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
03 Jan 2024 | AA | Micro company accounts made up to 24 March 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 24 March 2022 | |
18 Jan 2023 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
23 Jun 2022 | TM01 | Termination of appointment of James Robert Macinnes as a director on 23 June 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 24 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
10 Feb 2021 | AA | Micro company accounts made up to 24 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 24 March 2019 | |
29 Jul 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 17 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 94 Park Lane Croydon Surrey CR0 1JB on 29 July 2019 | |
18 Jul 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 17 July 2019 | |
22 May 2019 | AP01 | Appointment of Mrs Hazel Peters as a director on 22 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of James Costantino as a director on 25 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Joanne Patricia Grimshaw as a director on 23 April 2019 | |
01 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
31 Jan 2019 | PSC07 | Cessation of James Robert Macinnes as a person with significant control on 2 March 2018 | |
26 Oct 2018 | AA | Micro company accounts made up to 24 March 2018 | |
11 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 |