BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED
Company number 03414519
- Company Overview for BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED (03414519)
- Filing history for BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED (03414519)
- People for BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED (03414519)
- More for BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED (03414519)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
06 Nov 2024 | TM01 | Termination of appointment of Keith Goldsworthy as a director on 1 November 2024 | |
14 Aug 2024 | AA | Micro company accounts made up to 1 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
11 Aug 2023 | AA | Micro company accounts made up to 1 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 1 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 1 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 17 Black Jack Street Cirencester GL7 2AA England to Highfield Station Road Plympton Plymouth PL7 2AU on 16 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
30 Oct 2020 | AA | Micro company accounts made up to 1 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 1 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 1 December 2017 | |
02 Oct 2018 | AD01 | Registered office address changed from C/O C/O Rmc Hardcastles Southall & Co 13-15 Worcester Street Gloucester GL1 3AJ to 17 Black Jack Street Cirencester GL7 2AA on 2 October 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 1 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 1 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Sep 2015 | AA | Total exemption full accounts made up to 1 December 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from C/O Accountants & Taxation Agents Ltd Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF to C/O C/O Rmc Hardcastles Southall & Co 13-15 Worcester Street Gloucester GL1 3AJ on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Katrina Mary Blundell as a director on 29 April 2015 |