Advanced company searchLink opens in new window

BRIDGE HOUSE LOUGHTON LIMITED

Company number 14503879

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)
18 Feb 2025 AD01 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Butler & Stag 4 Forest Drive Theydon Bois Epping Essex CM16 7EY on 18 February 2025
18 Feb 2025 TM02 Termination of appointment of Block Management Uk Limited as a secretary on 15 February 2025
15 Feb 2025 TM01 Termination of appointment of Keith Polworth as a director on 11 February 2025
27 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
25 Sep 2024 AP01 Appointment of Ms Susan Howard as a director on 1 August 2024
12 Sep 2024 TM01 Termination of appointment of Olivia Atherton as a director on 1 August 2024
28 Aug 2024 AD01 Registered office address changed from 6 Bridge House Roding Road Loughton IG10 3ED England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 28 August 2024
28 Aug 2024 AP04 Appointment of Block Management Uk Limited as a secretary on 28 August 2024
28 Feb 2024 AA Micro company accounts made up to 31 December 2023
23 Feb 2024 CH01 Director's details changed for Mrs Patricia Anne Michaels on 23 February 2024
23 Feb 2024 AP01 Appointment of Mrs Teena Marian Warren as a director on 22 January 2024
23 Feb 2024 TM01 Termination of appointment of Leonard Samuel Warren as a director on 22 January 2024
23 Feb 2024 TM02 Termination of appointment of Leonard Samuel Warren as a secretary on 22 January 2024
23 Feb 2024 AD01 Registered office address changed from Flat 2 Bridge House Roding Road Loughton Essex IG10 3ED United Kingdom to 6 Bridge House Roding Road Loughton IG10 3ED on 23 February 2024
30 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
14 Mar 2023 AP01 Appointment of Mrs Patricia Anne Michaels as a director on 13 March 2023
14 Mar 2023 TM01 Termination of appointment of Max Bernard Michaels as a director on 12 March 2023
12 Mar 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
24 Nov 2022 NEWINC Incorporation