- Company Overview for PERSONAL BRIDGE (07992682)
- Filing history for PERSONAL BRIDGE (07992682)
- People for PERSONAL BRIDGE (07992682)
- More for PERSONAL BRIDGE (07992682)
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) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from 31 Wrose Road Wrose Bradford West Yorkshire BD2 1LN England to Office 1, 2nd Floor Albion Road Greengates Bradford BD10 9TQ on 22 July 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
25 Mar 2024 | PSC01 | Notification of Lynne Doris Duncan as a person with significant control on 25 March 2024 | |
13 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
29 Mar 2023 | AP01 | Appointment of Miss Anita Gray as a director on 26 January 2023 | |
29 Mar 2023 | AP01 | Appointment of Miss Victoria Claire Smithson as a director on 26 January 2023 | |
29 Mar 2023 | AP01 | Appointment of Mrs Kathryn Tola Awe-Cunningham as a director on 26 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 22 Springdale Crescent Bradford West Yorkshire BD10 9QR England to 31 Wrose Road Wrose Bradford West Yorkshire BD2 1LN on 12 October 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
05 May 2021 | AP01 | Appointment of Mr Jeremy Lloyd Fennings as a director on 15 March 2021 | |
05 May 2021 | TM01 | Termination of appointment of Susan Margaret Chell as a director on 6 September 2020 | |
05 May 2021 | TM01 | Termination of appointment of Gordon Chell as a director on 6 September 2020 | |
05 May 2021 | AD01 | Registered office address changed from 80 Lowtown, Pudsey, Leeds, Lowtown Pudsey West Yorkshire LS28 7AA England to 22 Springdale Crescent Bradford West Yorkshire BD10 9QR on 5 May 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
19 Mar 2020 | AP01 | Appointment of Mr Anthony John Moreton as a director on 4 June 2019 | |
07 Feb 2020 | AD01 | Registered office address changed from 16 Broom Gardens Belle Isle Leeds West Yorkshire LS10 3JW to 80 Lowtown, Pudsey, Leeds, Lowtown Pudsey West Yorkshire LS28 7AA on 7 February 2020 | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Jeffrey Windsor as a director on 21 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates |