Advanced company searchLink opens in new window

BRIDGE STREET MEWS MANAGEMENT COMPANY LIMITED

Company number 05273393

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 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with updates
01 Nov 2024 AA Accounts for a dormant company made up to 31 October 2024
05 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: offer of extension of lease to a term of 999 years 08/09/2023
27 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
16 Nov 2023 AD01 Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 2 South View Gardens Eaglescliffe Stockton-on-Tees TS16 0FH on 16 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Ian Holland on 15 November 2023
01 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
09 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
17 May 2021 AD01 Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 17 May 2021
23 Apr 2021 AD01 Registered office address changed from 2nd Floor North Point Faverdale North Darlington Co Durham DL3 0PH to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 23 April 2021
11 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
09 Nov 2020 TM02 Termination of appointment of Ashley Secretaries Limited as a secretary on 9 November 2020
09 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
10 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
08 Nov 2018 PSC08 Notification of a person with significant control statement
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
29 Oct 2018 CH01 Director's details changed for Mr Ian Holland on 29 October 2018
23 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 11
08 Oct 2018 TM01 Termination of appointment of Ashley Directors Limited as a director on 7 May 2008