- Company Overview for BETWEEN THE BRIDGES LTD (12422407)
- Filing history for BETWEEN THE BRIDGES LTD (12422407)
- People for BETWEEN THE BRIDGES LTD (12422407)
- Charges for BETWEEN THE BRIDGES LTD (12422407)
- More for BETWEEN THE BRIDGES LTD (12422407)
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) |
---|---|---|---|
29 Jan 2025 | MA | Memorandum and Articles of Association | |
29 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2025 | PSC01 | Notification of Joanne Hempenstall as a person with significant control on 16 April 2024 | |
23 Jan 2025 | PSC01 | Notification of Katie Sarah Brooke as a person with significant control on 18 July 2024 | |
23 Jan 2025 | PSC07 | Cessation of Alexander Henry Brooke as a person with significant control on 18 July 2024 | |
23 Jan 2025 | PSC07 | Cessation of Adam Matthew Hempenstall as a person with significant control on 16 April 2024 | |
20 Nov 2024 | MR04 | Satisfaction of charge 124224070001 in full | |
06 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
13 Sep 2024 | PSC04 | Change of details for Mr Adam Hempenstall as a person with significant control on 13 September 2024 | |
13 Sep 2024 | PSC04 | Change of details for Marcus Weedon as a person with significant control on 13 September 2024 | |
13 Sep 2024 | CH01 | Director's details changed for Mr Adam Matthew Hempenstall on 13 September 2024 | |
07 May 2024 | PSC01 | Notification of Alexander Henry Brooke as a person with significant control on 3 February 2020 | |
07 May 2024 | PSC01 | Notification of Adam Hempenstall as a person with significant control on 23 July 2020 | |
07 May 2024 | PSC04 | Change of details for Marcus Weedon as a person with significant control on 24 January 2020 | |
12 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Alexander Henry Brooke on 1 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 May 2021 | MR01 | Registration of charge 124224070001, created on 30 April 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
02 Feb 2021 | AD01 | Registered office address changed from 55 Kentish Town Road London NW1 8NX United Kingdom to Lower Ground 04, Edinburgh House 154-182 Kennington Lane London SE11 5DP on 2 February 2021 | |
14 Dec 2020 | AA01 | Current accounting period extended from 31 January 2021 to 28 February 2021 |