- Company Overview for BRIDGE COURT CHRISTCHURCH LTD (08619712)
- Filing history for BRIDGE COURT CHRISTCHURCH LTD (08619712)
- People for BRIDGE COURT CHRISTCHURCH LTD (08619712)
- More for BRIDGE COURT CHRISTCHURCH LTD (08619712)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
04 Aug 2023 | CH01 | Director's details changed for Ms Lorna Walton on 4 August 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
26 Jun 2023 | TM01 | Termination of appointment of Rachel Debra Keffen as a director on 23 June 2023 | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
29 Apr 2022 | CH04 | Secretary's details changed for Gh Property Management Services Limited on 14 December 2021 | |
25 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Feb 2021 | AD01 | Registered office address changed from Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021 | |
23 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
21 Jun 2019 | CH01 | Director's details changed for Ms Rachel Debra Shutler on 19 June 2019 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Alison Vivash as a director on 24 October 2017 | |
22 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Sep 2017 | AD01 | Registered office address changed from C/O Gh Property Management Services Limited Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Bournemouth Dorset BH23 6NX to Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 3 September 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
22 Jul 2017 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 1 July 2017 | |
22 Jul 2017 | TM02 | Termination of appointment of Liam O'sullivan as a secretary on 1 July 2017 | |
15 Jul 2017 | AP01 | Appointment of Mr. Peter John Gutsell as a director on 7 July 2017 |