Advanced company searchLink opens in new window

BRIDGE TECHNOLOGY PARTNERS LIMITED

Company number 04403730

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,202
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
  • GBP 1,002
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
  • GBP 1,002
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
  • GBP 1,002