Advanced company searchLink opens in new window

BRIDGCAP 2 LIMITED

Company number 11510940

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
03 Aug 2021 MR01 Registration of charge 115109400001, created on 29 July 2021
24 Jun 2021 PSC07 Cessation of Matthew Peter Lamb as a person with significant control on 22 June 2021
24 Jun 2021 PSC07 Cessation of Katie Jane Lamb as a person with significant control on 22 June 2021
24 Jun 2021 PSC07 Cessation of David Peter Lamb as a person with significant control on 22 June 2021
24 Jun 2021 PSC02 Notification of Bridgcap Holdings Ltd as a person with significant control on 22 June 2021
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from Newby Stables Harrogate Road Weeton Leeds LS17 0EY United Kingdom to The Point 1 Lower Railway Road Ilkley LS29 8FL on 22 July 2020
08 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Nov 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
21 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 SH08 Change of share class name or designation
08 Nov 2018 AP01 Appointment of Mr Matthew Peter Lamb as a director on 8 November 2018
08 Nov 2018 PSC01 Notification of Matthew Peter Lamb as a person with significant control on 8 November 2018
08 Nov 2018 PSC01 Notification of Katie Jane Lamb as a person with significant control on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mr David Peter Lamb as a person with significant control on 8 November 2018