Advanced company searchLink opens in new window

BRIDGING LINK FINANCE 3 LIMITED

Company number 11171937

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 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
  • GBP 101,201
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 101,201
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/03/2022
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/03/2022
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 101,201
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
  • GBP 101,201
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2022
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