- Company Overview for BRIDGE UK BIDCO LIMITED (14696196)
- Filing history for BRIDGE UK BIDCO LIMITED (14696196)
- People for BRIDGE UK BIDCO LIMITED (14696196)
- Charges for BRIDGE UK BIDCO LIMITED (14696196)
- More for BRIDGE UK BIDCO LIMITED (14696196)
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) |
---|---|---|---|
28 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
28 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
02 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
02 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
04 Apr 2024 | MR04 | Satisfaction of charge 146961960001 in full | |
04 Apr 2024 | MR01 | Registration of charge 146961960002, created on 2 April 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
10 Nov 2023 | MA | Memorandum and Articles of Association | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2023 | CC04 | Statement of company's objects | |
06 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2023 | MA | Memorandum and Articles of Association | |
25 May 2023 | TM01 | Termination of appointment of Adam Brolochan Richardson as a director on 24 May 2023 | |
25 May 2023 | AP01 | Appointment of Ms Myfanwy Margaret Neville as a director on 6 April 2023 | |
25 May 2023 | AP01 | Appointment of Mr Michael Jonathan Wedge as a director on 6 April 2023 | |
25 May 2023 | TM01 | Termination of appointment of Ian Robert Moore as a director on 24 May 2023 | |
25 May 2023 | AP01 | Appointment of Mr Jason Appel as a director on 6 April 2023 | |
25 May 2023 | AP01 | Appointment of Mr Lee Alan Brook as a director on 6 April 2023 | |
24 May 2023 | PSC05 | Change of details for Bridge Midco Limited as a person with significant control on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from 2 George Yard London EC3V 9DH England to 35 Ballards Lane London N3 1XW on 24 May 2023 | |
13 Apr 2023 | MR01 | Registration of charge 146961960001, created on 6 April 2023 | |
01 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-01
|