- Company Overview for BRIDGE COURT (TAPLOW) LIMITED (10522430)
- Filing history for BRIDGE COURT (TAPLOW) LIMITED (10522430)
- People for BRIDGE COURT (TAPLOW) LIMITED (10522430)
- More for BRIDGE COURT (TAPLOW) LIMITED (10522430)
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 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
22 Feb 2021 | TM01 | Termination of appointment of Robert Ellis as a director on 22 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Ms Christine Josephine Thomas as a director on 22 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Christopher Lewis Robinson as a director on 22 February 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
18 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Neil Freeeman on 28 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mr Neil Freeeman on 22 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 12 Adkins Road Adkins Road Waltham St. Lawrence Reading RG10 0LJ United Kingdom to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 22 August 2018 | |
21 Dec 2017 | PSC07 | Cessation of Neil Freeman as a person with significant control on 15 November 2017 | |
21 Dec 2017 | PSC07 | Cessation of Robert Ellis as a person with significant control on 15 November 2017 | |
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
21 Dec 2017 | CC04 | Statement of company's objects |