- Company Overview for BRIDGE STREET PUB LIMITED (11346645)
- Filing history for BRIDGE STREET PUB LIMITED (11346645)
- People for BRIDGE STREET PUB LIMITED (11346645)
- More for BRIDGE STREET PUB LIMITED (11346645)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
05 Aug 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
19 Jan 2020 | PSC07 | Cessation of Stephen John Radband as a person with significant control on 19 January 2020 | |
19 Jan 2020 | PSC07 | Cessation of Christopher Lawrence Baker as a person with significant control on 19 January 2020 | |
25 Oct 2019 | AD01 | Registered office address changed from Horseshoe Bridge Street Bampton OX18 2HA England to 19a New Road Bampton Oxon OX18 2NQ on 25 October 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Stephen John Radband as a director on 1 June 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
12 Dec 2018 | TM01 | Termination of appointment of Christopher Lawrence Baker as a director on 12 December 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Stephen John Radband on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Charles Metcalf on 9 July 2018 | |
17 Jun 2018 | PSC04 | Change of details for Mr Charles Metcalf as a person with significant control on 17 June 2018 | |
17 Jun 2018 | PSC04 | Change of details for Mr Stephen John Radband as a person with significant control on 17 June 2018 | |
17 Jun 2018 | AD01 | Registered office address changed from Evelyne Cottage Landells Bampton OX18 2LJ United Kingdom to Horseshoe Bridge Street Bampton OX18 2HA on 17 June 2018 | |
17 Jun 2018 | PSC04 | Change of details for Mr Christopher Lawrence Baker as a person with significant control on 17 June 2018 | |
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-04
|