Advanced company searchLink opens in new window

THE BRIDGE COLLECTIVE C.I.C.

Company number 06201528

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CH01 Director's details changed for Miss Sarah Lee Everson on 9 May 2023
21 Apr 2023 AD01 Registered office address changed from Unit 4, King Street Business Centre King Street Business Centre King Street Exeter EX1 1BH England to Colab Exeter, War Tyler House King William Street Exeter EX4 6PD on 21 April 2023
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Mar 2023 AP01 Appointment of Mr Andrew Barkla as a director on 16 March 2023
21 Mar 2023 TM01 Termination of appointment of Tamasin Melanie Knight as a director on 9 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 TM01 Termination of appointment of Margaret Eleanor Turner as a director on 26 May 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
18 Jan 2022 CH01 Director's details changed for Miss Sarah Lee Everson on 5 January 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AP01 Appointment of Dr. Tamasin Melanie Knight as a director on 11 November 2021
06 Oct 2021 TM01 Termination of appointment of Sarah Trickett as a director on 23 September 2021
05 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2020 TM01 Termination of appointment of Andrew Barkla as a director on 24 September 2020
30 Sep 2020 AP03 Appointment of Mr Benjamin Christopher Michael Durkin as a secretary on 24 September 2020