- Company Overview for BRIDGE PETROLEUM LIMITED (09447850)
- Filing history for BRIDGE PETROLEUM LIMITED (09447850)
- People for BRIDGE PETROLEUM LIMITED (09447850)
- Charges for BRIDGE PETROLEUM LIMITED (09447850)
- More for BRIDGE PETROLEUM LIMITED (09447850)
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 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | MA | Memorandum and Articles of Association | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
30 Jan 2019 | SH02 | Sub-division of shares on 18 January 2019 | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
25 Sep 2018 | MR01 | Registration of charge 094478500002, created on 10 September 2018 | |
03 Sep 2018 | MR04 | Satisfaction of charge 094478500001 in full | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
28 Feb 2018 | PSC04 | Change of details for Mr David Williams as a person with significant control on 18 October 2016 | |
19 Feb 2018 | TM01 | Termination of appointment of Geir Finsrud as a director on 19 February 2018 | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
13 Dec 2017 | AP03 | Appointment of Mr. Guy De Speville as a secretary on 13 December 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Alexander Spring as a secretary on 13 December 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Warmstall House Venn Lane Chideock Bridport Dorset DT6 6JY United Kingdom to Hill House Little New Street London EC4A 3TR on 2 October 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 July 2016 | |
24 Sep 2016 | MR01 | Registration of charge 094478500001, created on 22 September 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr. Geir Finsrud as a director on 1 July 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|