Advanced company searchLink opens in new window

BRIDGE ROAD SOUTHALL 2 LIMITED

Company number 10709266

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)
04 Dec 2024 MR04 Satisfaction of charge 107092660002 in full
04 Dec 2024 MR04 Satisfaction of charge 107092660003 in full
03 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Sep 2024 TM01 Termination of appointment of Daniel Steven Harris as a director on 17 September 2024
24 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
23 Apr 2024 AP01 Appointment of Mr Gary Caddell as a director on 27 March 2024
23 Apr 2024 AD01 Registered office address changed from C/O Cain International 116 Upper Street London N1 1QP England to 72 Welbeck Street London W1G 0AY on 23 April 2024
23 Apr 2024 TM01 Termination of appointment of Richard Michael Pilkington as a director on 27 March 2024
09 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
18 Jul 2022 AP01 Appointment of Mr Richard Michael Pilkington as a director on 2 July 2022
18 Jul 2022 TM01 Termination of appointment of Joseph Nigel David Stelzer as a director on 2 July 2022
18 Jul 2022 TM01 Termination of appointment of John Cole as a director on 2 July 2022
18 Jul 2022 AD01 Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to C/O Cain International 116 Upper Street London N1 1QP on 18 July 2022
07 Jul 2022 AP01 Appointment of Mr Peter James Mather as a director on 2 July 2022
06 Jul 2022 AP01 Appointment of Mr Daniel Steven Harris as a director on 2 July 2022
06 Jul 2022 AP01 Appointment of Mr Christopher Shane Mitchel Webb as a director on 2 July 2022
06 Jul 2022 TM01 Termination of appointment of Jonathan Michael Morgan as a director on 2 July 2022
06 Jul 2022 TM01 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2 July 2022
06 Jul 2022 TM02 Termination of appointment of Allan William Porter as a secretary on 2 July 2022
06 Jul 2022 MR01 Registration of charge 107092660003, created on 2 July 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Feb 2022 AP01 Appointment of Mr Joseph Nigel David Stelzer as a director on 2 February 2022
08 Feb 2022 TM01 Termination of appointment of Jonathan Simon Goldstein as a director on 2 February 2022