Advanced company searchLink opens in new window

BRIDGE STREET MANAGEMENT (NUMBER 7) LIMITED

Company number 02397570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
23 Jan 2019 TM01 Termination of appointment of Ian Charles Robinson as a director on 21 January 2019
10 Aug 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Feb 2018 CH03 Secretary's details changed for Mrs Helen Partridge on 28 February 2018
08 Sep 2017 AD01 Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 318 Stratford Road Stratford Road Shirley Solihull B90 3DN on 8 September 2017
21 Jul 2017 PSC08 Notification of a person with significant control statement
17 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
17 Jul 2017 AP01 Appointment of Mr Jeremy Kieoran Grimshaw as a director on 14 July 2017
05 May 2017 AP01 Appointment of Mr William Robert Percy Burton as a director on 24 April 2017
05 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 TM01 Termination of appointment of Stephen John Turner as a director on 20 April 2017
07 Mar 2017 AP03 Appointment of Mrs Helen Partridge as a secretary on 7 March 2017
07 Mar 2017 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 March 2017
07 Mar 2017 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 7 March 2017
21 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
26 May 2016 AA Total exemption full accounts made up to 31 December 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
08 May 2015 TM01 Termination of appointment of Christopher Robert Marter as a director on 1 July 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
13 Mar 2014 CH01 Director's details changed for Stephen John Turner on 13 March 2014
13 Mar 2014 CH01 Director's details changed for Ian Charles Robinson on 13 March 2014
13 Mar 2014 CH01 Director's details changed for Christopher Robert Marter on 13 March 2014