Advanced company searchLink opens in new window

THE BRIDGE APARTMENTS LTD.

Company number 08650919

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 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
14 Aug 2017 AP01 Appointment of Mr Howard Barton as a director on 1 August 2017
08 Apr 2017 TM01 Termination of appointment of Lindsey Mary Smith as a director on 24 February 2017
25 Mar 2017 AA Micro company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Apr 2016 AD03 Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE
24 Apr 2016 AD03 Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE
22 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 3
22 Aug 2015 AD02 Register inspection address has been changed to 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Oct 2014 CH01 Director's details changed for Linsey Smith on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Amber Smale on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Amber Swale on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Lindsey Smith on 2 October 2014
21 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
23 Apr 2014 TM01 Termination of appointment of Timothy Brayshaw as a director
23 Apr 2014 AP03 Appointment of Shirley Elaine Cunningham as a secretary
23 Apr 2014 AP01 Appointment of Lindsey Smith as a director
23 Apr 2014 AP01 Appointment of John Nicholas Cunningham as a director
23 Apr 2014 AP01 Appointment of Amber Swale as a director
03 Feb 2014 AD01 Registered office address changed from 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 3 February 2014
14 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-14
  • GBP 3