- Company Overview for BRIDGE SHOREDITCH LIMITED (06859405)
- Filing history for BRIDGE SHOREDITCH LIMITED (06859405)
- People for BRIDGE SHOREDITCH LIMITED (06859405)
- More for BRIDGE SHOREDITCH LIMITED (06859405)
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) |
---|---|---|---|
07 Nov 2018 | PSC07 | Cessation of Thomas Kevin Mulligan as a person with significant control on 8 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Thomas Kevin Mulligan as a director on 8 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Arvinder Ajay Padda as a director on 8 October 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from C/O Gls Chartered Accountants and Tax Advisors Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 7 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Nicholas Anthony Robert Dunning as a director on 8 October 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Graham Martin Harrison as a director on 8 October 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Julian Matthew Irby as a director on 8 October 2018 | |
07 Nov 2018 | PSC02 | Notification of Trsl Limited as a person with significant control on 8 October 2018 | |
07 Nov 2018 | PSC07 | Cessation of Arvinder Ajay Padda as a person with significant control on 8 October 2018 | |
07 Nov 2018 | PSC02 | Notification of Alchemy Special Opportunities Llp as a person with significant control on 8 October 2018 | |
18 Oct 2018 | AA01 | Previous accounting period shortened from 30 April 2019 to 8 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
27 Mar 2018 | PSC04 | Change of details for Mr Arvinder Ajay Padda as a person with significant control on 11 April 2017 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
24 Mar 2015 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 24 March 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | CH04 | Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to C/O Gls Chartered Accountants and Tax Advisors Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|