Advanced company searchLink opens in new window

BRIDGESIDE MEWS FLATS MANAGEMENT COMPANY LIMITED

Company number 04502076

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)
15 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
02 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 Apr 2024 AD01 Registered office address changed from 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB to 12 Bridgeside Mews Maidstone ME15 6TB on 30 April 2024
26 Jul 2023 PSC01 Notification of Colin James Morley as a person with significant control on 24 July 2023
26 Jul 2023 PSC07 Cessation of Natalie Ruth Watts as a person with significant control on 24 July 2023
26 Jul 2023 TM01 Termination of appointment of Natalie Ruth Watts as a director on 24 July 2023
26 Jul 2023 AP01 Appointment of Mr Colin James Morley as a director on 24 July 2023
24 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
29 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
29 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 August 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
27 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
27 Jul 2018 PSC01 Notification of Natalie Watts as a person with significant control on 1 September 2017
08 May 2018 AA Micro company accounts made up to 31 August 2017
04 Sep 2017 AP01 Appointment of Natalie Ruth Watts as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Anita Lesley Waldron as a director on 1 September 2017
29 Aug 2017 AD01 Registered office address changed from 11 Bridgeside Mews Tovil Green 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB England to 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB on 29 August 2017
16 Aug 2017 AD03 Register(s) moved to registered inspection location PO Box ME156TB 11 Bridgeside Mews Tovil Green 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB
16 Aug 2017 AD02 Register inspection address has been changed to PO Box ME156TB 11 Bridgeside Mews Tovil Green 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB