- 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) |
---|---|---|---|
28 May 2021 | AD01 | Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to Greg's Building 1 Booth Street Athena Law Manchester M2 4DU on 28 May 2021 | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
24 Jun 2019 | AD01 | Registered office address changed from 7 Brockwell Avenue Beckenham BR3 3GE England to 6 Martins Court Hindley Wigan WN2 4AZ on 24 June 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 7 Brockwell Avenue 7 Brockwell Avenue Beckenham Kent BR3 3GE England to 7 Brockwell Avenue Beckenham BR3 3GE on 24 March 2017 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA England to 7 Brockwell Avenue 7 Brockwell Avenue Beckenham Kent BR3 3GE on 16 November 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Gary Hutchins as a director on 6 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
07 Mar 2016 | AP01 | Appointment of Mr David Coutts as a director on 7 March 2016 | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
08 May 2015 | AD01 | Registered office address changed from C/O Robert Baker 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA England to 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA on 8 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from C/O Mr Michael Wipfler 7 Brockwell Avenue Beckenham Kent BR3 3GE to C/O Robert Baker 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA on 1 May 2015 |