Advanced company searchLink opens in new window

BRIDGE STREET PUB LIMITED

Company number 11346645

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
04 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-04
  • GBP 3