- Company Overview for BRIDGE HOUSE SPV LIMITED (11402454)
- Filing history for BRIDGE HOUSE SPV LIMITED (11402454)
- People for BRIDGE HOUSE SPV LIMITED (11402454)
- Charges for BRIDGE HOUSE SPV LIMITED (11402454)
- More for BRIDGE HOUSE SPV LIMITED (11402454)
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) |
---|---|---|---|
06 Feb 2025 | MR04 | Satisfaction of charge 114024540001 in part | |
27 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
01 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
13 Jun 2022 | AD01 | Registered office address changed from Ashdene Northdown Road Woldingham Caterham CR3 7BD England to Ashedene Northdown Road Woldingham Caterham CR3 7BD on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Ashdene Northdown Road Woldingham Caterham CR3 7BD on 13 June 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Diksesh Patel on 16 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 115 Cambridge Road London SW20 0PU England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 16 July 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Oct 2020 | MR04 | Satisfaction of charge 114024540002 in full | |
02 Jul 2020 | MR01 | Registration of charge 114024540003, created on 29 June 2020 | |
02 Jul 2020 | MR01 | Registration of charge 114024540004, created on 29 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
06 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
09 Jul 2019 | PSC02 | Notification of Ferrata Ltd as a person with significant control on 7 June 2018 | |
02 Oct 2018 | MR01 | Registration of charge 114024540002, created on 28 September 2018 | |
02 Oct 2018 | MR01 | Registration of charge 114024540001, created on 28 September 2018 | |
07 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-07
|