Advanced company searchLink opens in new window

BRIDGEPARK LIMITED

Company number 10462535

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)
07 Feb 2019 PSC04 Change of details for Mr Mike Gutwirth as a person with significant control on 7 February 2019
29 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
03 Apr 2018 AD01 Registered office address changed from Sutherland House 70/78 West Hendon Broadway West Hendon Broadway London NW9 7BT England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 3 April 2018
19 Feb 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
07 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 22/11/2017
16 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/02/2018.
16 Jan 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 23 November 2016
16 Jan 2018 PSC01 Notification of Mike Gutwirth as a person with significant control on 23 November 2016
15 Mar 2017 MR01 Registration of charge 104625350002, created on 13 March 2017
02 Mar 2017 MR01 Registration of charge 104625350001, created on 2 March 2017
23 Feb 2017 TM01 Termination of appointment of Jacob Adler as a director on 1 February 2017
23 Jan 2017 AP01 Appointment of Mr Mike Gutwirth as a director on 23 January 2017
23 Jan 2017 AD01 Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom to Sutherland House 70/78 West Hendon Broadway West Hendon Broadway London NW9 7BT on 23 January 2017
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Nov 2016 AP01 Appointment of Mr Jacob Adler as a director on 17 November 2016
11 Nov 2016 TM01 Termination of appointment of Michael Duke as a director on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 7 Brantwood Road Salford M7 4EN on 11 November 2016
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 1