BRIDGE TECHNOLOGY PARTNERS LIMITED
Company number 04403730
- Company Overview for BRIDGE TECHNOLOGY PARTNERS LIMITED (04403730)
- Filing history for BRIDGE TECHNOLOGY PARTNERS LIMITED (04403730)
- People for BRIDGE TECHNOLOGY PARTNERS LIMITED (04403730)
- Charges for BRIDGE TECHNOLOGY PARTNERS LIMITED (04403730)
- More for BRIDGE TECHNOLOGY PARTNERS LIMITED (04403730)
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) |
---|---|---|---|
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
05 Dec 2017 | MR01 | Registration of charge 044037300002, created on 30 November 2017 | |
01 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | PSC01 | Notification of Gerard Anthony Mason as a person with significant control on 17 August 2017 | |
21 Aug 2017 | PSC02 | Notification of Morson Holdings Limited as a person with significant control on 17 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Duncan Walker as a person with significant control on 17 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Julian Michael Goddard as a person with significant control on 17 August 2017 | |
21 Aug 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Cliffe House Keighley Road Hebden Bridge West Yorkshire HX7 8HH to Adamson House Centenary Way Salford M50 1rd on 21 August 2017 | |
21 Aug 2017 | AP03 | Appointment of Mr Paul John Gilmour as a secretary on 17 August 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Katherine Patricia Wackerbarth as a secretary on 17 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Kevin Patrick Gorton as a director on 17 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Paul John Gilmour as a director on 17 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Gerard Anthony Mason as a director on 17 August 2017 | |
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
04 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
28 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
07 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
|