Advanced company searchLink opens in new window

THE BRIDGE-EAST GREENWICH CIC

Company number 07831353

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)
15 Jul 2019 CH01 Director's details changed for Ms Deborah Joyce on 1 July 2019
14 Mar 2019 AP01 Appointment of Ms Deborah Joyce as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Raeleen Anne Hutchinson as a director on 1 March 2019
24 Oct 2018 AA Micro company accounts made up to 30 November 2017
14 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
14 Aug 2018 TM01 Termination of appointment of Kelly Louisa Salambasis as a director on 5 October 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 Aug 2017 CH01 Director's details changed for Mrs Claire Elizabeth Duncombe on 20 November 2016
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
08 Aug 2017 TM01 Termination of appointment of Emma Margaret Katharine Page as a director on 20 November 2016
08 Aug 2017 AP01 Appointment of Mrs Harriet Totty as a director on 9 February 2017
08 Aug 2017 AP01 Appointment of Mrs Syeda Fariha Husain as a director on 20 November 2016
08 Aug 2017 AP03 Appointment of Mrs Emma Page as a secretary on 20 November 2016
08 Aug 2017 TM02 Termination of appointment of Kelly Louisa Salambasis as a secretary on 20 November 2015
06 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
23 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
04 May 2016 TM01 Termination of appointment of Cheryl Chow as a director on 15 January 2016
04 May 2016 AP01 Appointment of Mrs Rebecca Jhaveri as a director on 15 January 2016
04 May 2016 AP01 Appointment of Mrs Emma Margaret Katharine Page as a director on 20 November 2015
11 Nov 2015 AR01 Annual return made up to 1 November 2015 no member list
11 Nov 2015 AP01 Appointment of Ruth Cracknell as a director on 6 July 2015
10 Nov 2015 AD01 Registered office address changed from C/O 52 Ormiston Road 52 Ormiston Road Greenwich London SE10 0LN to The Bridge Chevening Road London SE10 0LB on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Adrienne Spelman as a director on 10 November 2015
27 May 2015 AA Total exemption full accounts made up to 30 November 2014
16 Mar 2015 TM01 Termination of appointment of Matthew Thomas Wall as a director on 6 January 2015