- Company Overview for BRIDGE ROAD PROPERTIES LIMITED (06959406)
- Filing history for BRIDGE ROAD PROPERTIES LIMITED (06959406)
- People for BRIDGE ROAD PROPERTIES LIMITED (06959406)
- Charges for BRIDGE ROAD PROPERTIES LIMITED (06959406)
- More for BRIDGE ROAD PROPERTIES LIMITED (06959406)
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) |
---|---|---|---|
24 Aug 2016 | MR01 | Registration of charge 069594060006, created on 18 August 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
02 Mar 2016 | MR01 | Registration of charge 069594060005, created on 26 February 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Nov 2013 | MR01 | Registration of charge 069594060004 | |
11 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr David Sweeting on 9 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Philip James Sweeting on 9 July 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Mr David Sweeting on 9 July 2010 | |
18 Sep 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 | |
07 Aug 2009 | 288c | Director's change of particulars / stephen sweeting / 05/08/2009 | |
07 Aug 2009 | 288c | Secretary's change of particulars / david sweeting / 05/08/2009 |