- Company Overview for BUCKINGHAM BRIDGEFINANCE CORP LTD (07936780)
- Filing history for BUCKINGHAM BRIDGEFINANCE CORP LTD (07936780)
- People for BUCKINGHAM BRIDGEFINANCE CORP LTD (07936780)
- More for BUCKINGHAM BRIDGEFINANCE CORP LTD (07936780)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
27 Mar 2024 | AD01 | Registered office address changed from Riverside House High Street Ware SG12 9BA England to 7 Brockwell Avenue Beckenham BR3 3GE on 27 March 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
27 Sep 2023 | TM01 | Termination of appointment of Steven James William Coutts as a director on 12 June 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of David Angus Coutts as a director on 12 June 2023 | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of James Thomas Haigh as a director on 6 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Steven James William Coutts as a director on 1 July 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
01 Jun 2022 | CH01 | Director's details changed for Mr Michael Wipfler on 1 June 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr David Angus Coutts on 1 June 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Michael Wipfler on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Greg's Building 1 Booth Street Athena Law Manchester M2 4DU England to Riverside House High Street Ware SG12 9BA on 1 June 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr James Thomas Haigh as a director on 25 April 2022 | |
01 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | AA | Micro company accounts made up to 29 February 2020 |