- Company Overview for BRIDGE COURT NEWBURY LIMITED (10068170)
- Filing history for BRIDGE COURT NEWBURY LIMITED (10068170)
- People for BRIDGE COURT NEWBURY LIMITED (10068170)
- More for BRIDGE COURT NEWBURY LIMITED (10068170)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from Long Ridge Long Ridge Bishopdale Leyburn N Yorks DL8 3TG United Kingdom to 10 Back Street Ashton Keynes Swindon SN6 6PD on 1 October 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from 25 Pound St Pound Street Newbury RG14 6AE England to Long Ridge Long Ridge Bishopdale Leyburn N Yorks DL8 3TG on 31 July 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
26 Oct 2023 | AP01 | Appointment of Mr James Alan Russell as a director on 26 October 2023 | |
06 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
31 May 2022 | PSC01 | Notification of Rosalind Taylor as a person with significant control on 31 May 2022 | |
19 May 2022 | AP03 | Appointment of Mrs Rosalind Taylor as a secretary on 19 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Clinton Benjamin Putnam as a director on 19 May 2022 | |
19 May 2022 | TM02 | Termination of appointment of Clinton Benjamin Putnam as a secretary on 19 May 2022 | |
19 May 2022 | AP01 | Appointment of Mrs Rosalind Taylor as a director on 19 May 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
19 Apr 2022 | AD01 | Registered office address changed from Kingswood House Kiln Lane Lacey Green Princes Risborough Bucks HP27 0PX United Kingdom to 25 Pound St Pound Street Newbury RG14 6AE on 19 April 2022 | |
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 15 April 2022
|
|
19 Apr 2022 | PSC07 | Cessation of Clinton Benjamin Putnam as a person with significant control on 19 April 2022 | |
19 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 |