Advanced company searchLink opens in new window

BRIDGE END LOFTS LIMITED

Company number 04051562

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)
14 Jul 2016 AD01 Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016
26 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
22 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Sep 2014 AP03 Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014
01 Sep 2014 TM02 Termination of appointment of Helena Murphy as a secretary on 1 September 2014
13 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 20
13 Aug 2014 CH01 Director's details changed for Mr Nicholas Paul Bonelle on 11 June 2013
13 Aug 2014 AD01 Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 13 August 2014
28 May 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20
23 May 2013 TM01 Termination of appointment of Marie Furter as a director
24 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Jan 2012 AP03 Appointment of Miss Helena Murphy as a secretary
17 Jan 2012 TM02 Termination of appointment of Alexandra Heald as a secretary
12 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
22 Aug 2011 AP01 Appointment of Miss Marie Isabelle Laura Furter as a director
28 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Oct 2010 TM02 Termination of appointment of Sharon Morley as a secretary
31 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
20 May 2010 AP03 Appointment of Alexandra Heald as a secretary
16 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Sep 2009 363a Return made up to 11/08/09; full list of members