THE BRIDGE PSYCHOTHERAPEUTIC SERVICES LIMITED
Company number 10637559
- Company Overview for THE BRIDGE PSYCHOTHERAPEUTIC SERVICES LIMITED (10637559)
- Filing history for THE BRIDGE PSYCHOTHERAPEUTIC SERVICES LIMITED (10637559)
- People for THE BRIDGE PSYCHOTHERAPEUTIC SERVICES LIMITED (10637559)
- More for THE BRIDGE PSYCHOTHERAPEUTIC SERVICES LIMITED (10637559)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 27 February 2022 | |
23 Nov 2022 | AA01 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
15 Mar 2018 | PSC01 | Notification of Cormac Francis Doyle as a person with significant control on 1 September 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB United Kingdom to Meeting Point House Southwater Square Town Centre Telford TF3 4HS on 15 March 2018 | |
17 Nov 2017 | TM01 | Termination of appointment of Mark Quarmby as a director on 13 November 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Colin James Howard as a director on 13 November 2017 | |
23 Oct 2017 | AP01 | Appointment of Mrs Nikita Dallison as a director on 23 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Mark Quarmby as a director on 23 October 2017 |