- Company Overview for BRIDGING LINK FINANCE 3 LIMITED (11171937)
- Filing history for BRIDGING LINK FINANCE 3 LIMITED (11171937)
- People for BRIDGING LINK FINANCE 3 LIMITED (11171937)
- More for BRIDGING LINK FINANCE 3 LIMITED (11171937)
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 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
17 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
08 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2021 | |
08 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2020 | |
07 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 January 2019
|
|
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
03 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Michael James Brooks as a director on 3 December 2021 | |
05 Feb 2021 | CS01 |
25/01/21 Statement of Capital gbp 101201
|
|
07 Jan 2021 | AD01 | Registered office address changed from Bridgend Golf Club Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS Wales to Bridging Link Finance 3 Limited Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS on 7 January 2021 | |
22 Dec 2020 | AD01 | Registered office address changed from Office 57 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Bridgend Golf Club Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS on 22 December 2020 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 |
Confirmation statement made on 25 January 2020 with updates
|
|
03 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2019
|
|
03 Feb 2020 | CH01 | Director's details changed for Mr James Henri Millan on 25 January 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
17 Sep 2019 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Office 57 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 17 September 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
09 May 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 |