- Company Overview for BRIDGEWOOD ROCHESTER LIMITED (04379047)
- Filing history for BRIDGEWOOD ROCHESTER LIMITED (04379047)
- People for BRIDGEWOOD ROCHESTER LIMITED (04379047)
- More for BRIDGEWOOD ROCHESTER LIMITED (04379047)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | PSC02 | Notification of Palm Developments Limited as a person with significant control on 4 April 2019 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | TM01 | Termination of appointment of Nicholas Mark Kingsley-Smith as a director on 2 October 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 81 High Street Chatham Kent ME4 4EE to Ranscombe Farmhouse Cuxton Rochester Kent ME2 1LA on 27 September 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|