Advanced company searchLink opens in new window

XPE BRIDLESMITH GATE LIMITED

Company number 06231617

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)
13 Oct 2024 AA Full accounts made up to 31 December 2023
15 Aug 2024 PSC05 Change of details for Intu Debenture Plc as a person with significant control on 1 July 2024
01 Jul 2024 CERTNM Company name changed intu bridlesmith gate LIMITED\certificate issued on 01/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-20
20 Jun 2024 PSC02 Notification of Intu Debenture Plc as a person with significant control on 27 June 2019
20 Jun 2024 PSC07 Cessation of Intu Shopping Centres Plc as a person with significant control on 27 June 2019
15 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
04 Jan 2024 AA Full accounts made up to 31 December 2022
07 Sep 2023 MR01 Registration of charge 062316170004, created on 5 September 2023
23 May 2023 AD01 Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on 23 May 2023
16 May 2023 AP01 Appointment of Mr Peter Frank Cooper as a director on 14 April 2023
16 May 2023 AP01 Appointment of Mr Andrew Philip Graham Dixon as a director on 14 April 2023
16 May 2023 TM01 Termination of appointment of David Kenneth Duggins as a director on 14 May 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
09 May 2023 AD01 Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 May 2023
01 May 2023 AA Full accounts made up to 31 December 2021
17 Oct 2022 AA Full accounts made up to 31 December 2020
22 Jun 2022 AP01 Appointment of Mr John Alexander Heller as a director on 15 June 2022
22 Jun 2022 TM01 Termination of appointment of Simon James Cooke as a director on 15 June 2022
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
11 Oct 2021 MR05 Part of the property or undertaking has been released from charge 062316170003
11 Oct 2021 MR05 All of the property or undertaking has been released from charge 062316170002
15 Jun 2021 AD01 Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on 15 June 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
04 Dec 2020 AP01 Appointment of Mr Simon James Cooke as a director on 4 December 2020
04 Dec 2020 TM01 Termination of appointment of Martin Richard Breeden as a director on 4 December 2020