BRIDGEWOOD PROPERTY DEVELOPMENTS LIMITED
Company number 07031323
- Company Overview for BRIDGEWOOD PROPERTY DEVELOPMENTS LIMITED (07031323)
- Filing history for BRIDGEWOOD PROPERTY DEVELOPMENTS LIMITED (07031323)
- People for BRIDGEWOOD PROPERTY DEVELOPMENTS LIMITED (07031323)
- Charges for BRIDGEWOOD PROPERTY DEVELOPMENTS LIMITED (07031323)
- More for BRIDGEWOOD PROPERTY DEVELOPMENTS LIMITED (07031323)
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
|
|
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
|
|
24 Nov 2019 | AP01 | Appointment of Mr Duncan James Foster as a director on 11 November 2019 |