Advanced company searchLink opens in new window

BRIDGESTATE DEVELOPMENTS LIMITED

Company number 03312596

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)
17 Aug 1999 AA Full accounts made up to 31 March 1998
16 Feb 1999 288b Director resigned
16 Feb 1999 288a New director appointed
02 Feb 1999 363s Return made up to 04/02/99; no change of members
16 Feb 1998 363s Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
17 Nov 1997 287 Registered office changed on 17/11/97 from: 34 worple road isleworth middlesex TW7 7AP
15 Oct 1997 288b Director resigned
09 Jul 1997 225 Accounting reference date extended from 28/02/98 to 31/03/98
09 Jul 1997 288a New director appointed
09 Jul 1997 288a New director appointed
03 Mar 1997 MEM/ARTS Memorandum and Articles of Association
24 Feb 1997 CERTNM Company name changed bridgestate LIMITED\certificate issued on 25/02/97
24 Feb 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Feb 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 Feb 1997 123 £ nc 1000/1000000 06/02/97
24 Feb 1997 288a New secretary appointed
24 Feb 1997 288a New director appointed
24 Feb 1997 288b Secretary resigned
24 Feb 1997 288b Director resigned
24 Feb 1997 287 Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU
04 Feb 1997 NEWINC Incorporation