- Company Overview for BRIDGEFIELD TRADING LTD (09883894)
- Filing history for BRIDGEFIELD TRADING LTD (09883894)
- People for BRIDGEFIELD TRADING LTD (09883894)
- More for BRIDGEFIELD TRADING LTD (09883894)
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) |
---|---|---|---|
23 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Tracy Field as a person with significant control on 16 August 2017 | |
25 Aug 2017 | PSC07 | Cessation of Clive James Bridgeman as a person with significant control on 16 August 2017 | |
25 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 30 April 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 2 Holmbush Cottages Isaacs Lane Haywards Heath West Sussex RH16 4RY England to 22 Ladydell Road Worthing BN11 2LE on 25 August 2017 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Aug 2017 | AD01 | Registered office address changed from 1 Toll Gate Burgess Hill RH15 8GJ England to 2 Holmbush Cottages Isaacs Lane Haywards Heath West Sussex RH16 4RY on 16 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Clive James Bridgeman as a director on 16 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Miss Tracy Field as a director on 16 August 2017 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from 1 Toll Gate Burgess Hill RH15 8GJ England to 1 Toll Gate Burgess Hill RH15 8GJ on 7 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Toll Gate Burgess Hill RH15 8GJ on 7 April 2017 | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-23
|