Advanced company searchLink opens in new window

BRIDGEWOOD PROPERTY DEVELOPMENTS LIMITED

Company number 07031323

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)
23 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
26 Jul 2023 CH01 Director's details changed for Mr Duncan James Foster on 26 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
14 Feb 2023 PSC01 Notification of Sharon Pettman as a person with significant control on 13 February 2023
10 Feb 2023 CH01 Director's details changed for John Dean Pettman on 2 February 2023
10 Feb 2023 PSC04 Change of details for Mr John Dean Pettman as a person with significant control on 2 February 2023
09 Feb 2023 PSC01 Notification of Duncan Foster as a person with significant control on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Duncan James Foster on 2 February 2023
11 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
13 Apr 2022 MR01 Registration of charge 070313230004, created on 13 April 2022
04 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
13 Sep 2021 MR01 Registration of charge 070313230003, created on 3 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 3
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
30 Sep 2020 CH01 Director's details changed for Mr Duncan James Foster on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to 1 London Road Ipswich IP1 2HA on 30 September 2020
14 Aug 2020 MR01 Registration of charge 070313230002, created on 7 August 2020
14 Aug 2020 MR01 Registration of charge 070313230001, created on 7 August 2020
24 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
24 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 1
24 Nov 2019 AP01 Appointment of Mr Duncan James Foster as a director on 11 November 2019