Download leads from Nexok and grow your business. Find out more

Bridgefast Management Limited

Documents

Total Documents258
Total Pages1,281

Filing History

18 June 2023Micro company accounts made up to 30 September 2022
6 April 2023Confirmation statement made on 31 March 2023 with no updates
29 June 2022Micro company accounts made up to 30 September 2021
13 April 2022Confirmation statement made on 31 March 2022 with no updates
5 April 2022Satisfaction of charge 4 in full
22 March 2022Satisfaction of charge 030498700005 in full
25 May 2021Total exemption full accounts made up to 30 September 2020
31 March 2021Register inspection address has been changed from C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX England to Grosvenor House Grosvenor Square Southampton SO15 2BE
31 March 2021Confirmation statement made on 31 March 2021 with no updates
22 September 2020Total exemption full accounts made up to 30 September 2019
15 April 2020Confirmation statement made on 31 March 2020 with no updates
4 April 2019Confirmation statement made on 31 March 2019 with no updates
21 March 2019Total exemption full accounts made up to 30 September 2018
12 July 2018Total exemption full accounts made up to 30 September 2017
5 April 2018Confirmation statement made on 31 March 2018 with no updates
14 June 2017Registered office address changed from Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG to 8th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG on 14 June 2017
14 June 2017Registered office address changed from Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG to 8th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG on 14 June 2017
11 April 2017Confirmation statement made on 31 March 2017 with updates
11 April 2017Confirmation statement made on 31 March 2017 with updates
5 September 2016Accounts for a small company made up to 31 March 2016
5 September 2016Accounts for a small company made up to 31 March 2016
25 August 2016Current accounting period extended from 31 March 2017 to 30 September 2017
25 August 2016Current accounting period extended from 31 March 2017 to 30 September 2017
4 July 2016Termination of appointment of Andrew James Allardyce Smith as a director on 21 June 2016
4 July 2016Termination of appointment of Andrew John Finney as a director on 21 June 2016
4 July 2016Termination of appointment of Andrew James Allardyce Smith as a director on 21 June 2016
4 July 2016Termination of appointment of Andrew John Finney as a director on 21 June 2016
2 June 2016Register(s) moved to registered inspection location C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX
2 June 2016Register(s) moved to registered inspection location C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99,780
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99,780
2 December 2015Accounts for a small company made up to 31 March 2015
2 December 2015Accounts for a small company made up to 31 March 2015
1 April 2015Director's details changed for Mr Robert Kenneth Vipond Dolbear on 31 October 2014
1 April 2015Register(s) moved to registered office address Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG
1 April 2015Secretary's details changed for Mr Robert Kenneth Vipond Dolbear on 31 October 2014
1 April 2015Register inspection address has been changed from C/O Lamport Bassitt 46 the Avenue Southampton SO17 1AX England to C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 99,780
1 April 2015Register inspection address has been changed from C/O Lamport Bassitt 46 the Avenue Southampton SO17 1AX England to C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX
1 April 2015Register(s) moved to registered office address Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG
1 April 2015Director's details changed for Mr Robert Kenneth Vipond Dolbear on 31 October 2014
1 April 2015Secretary's details changed for Mr Robert Kenneth Vipond Dolbear on 31 October 2014
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 99,780
20 March 2015Auditor's resignation
20 March 2015Auditor's resignation
19 December 2014Appointment of Mr Adrian Christopher Leach as a director on 19 December 2014
19 December 2014Appointment of Mr Adrian Christopher Leach as a director on 19 December 2014
19 December 2014Appointment of Mr Andrew James Allardyce Smith as a director on 19 December 2014
19 December 2014Appointment of Mr Andrew James Allardyce Smith as a director on 19 December 2014
2 December 2014Accounts for a small company made up to 31 March 2014
2 December 2014Accounts for a small company made up to 31 March 2014
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 April 2014Registration of charge 030498700005
23 April 2014Registration of charge 030498700005
22 April 2014Termination of appointment of Alastair Colgrain as a director
22 April 2014Termination of appointment of Alastair Colgrain as a director
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 99,780
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 99,780
17 September 2013Accounts for a small company made up to 31 March 2013
17 September 2013Accounts for a small company made up to 31 March 2013
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
13 December 2012Accounts for a small company made up to 31 March 2012
13 December 2012Accounts for a small company made up to 31 March 2012
15 June 2012Registered office address changed from Copenhagen Court 32 New Street Basingstoke Hampshire RG21 7DT on 15 June 2012
15 June 2012Registered office address changed from Copenhagen Court 32 New Street Basingstoke Hampshire RG21 7DT on 15 June 2012
4 April 2012Director's details changed for Mr Andrew John Finney on 3 April 2012
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
4 April 2012Director's details changed for Mr Andrew John Finney on 3 April 2012
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
4 April 2012Director's details changed for Mr Andrew John Finney on 3 April 2012
28 July 2011Total exemption small company accounts made up to 31 March 2011
28 July 2011Total exemption small company accounts made up to 31 March 2011
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
5 April 2011Register(s) moved to registered inspection location
5 April 2011Register inspection address has been changed
5 April 2011Register(s) moved to registered inspection location
5 April 2011Register inspection address has been changed
23 June 2010Total exemption small company accounts made up to 31 March 2010
23 June 2010Total exemption small company accounts made up to 31 March 2010
15 April 2010Director's details changed for Lord Alastair Colin Leckie Colgrain on 31 March 2010
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
15 April 2010Director's details changed for Lord Alastair Colin Leckie Colgrain on 31 March 2010
1 April 2010Particulars of a mortgage or charge / charge no: 4
1 April 2010Particulars of a mortgage or charge / charge no: 4
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 July 2009Total exemption small company accounts made up to 31 March 2009
24 July 2009Total exemption small company accounts made up to 31 March 2009
6 April 2009Return made up to 31/03/09; full list of members
6 April 2009Return made up to 31/03/09; full list of members
11 November 2008Appointment terminated director keith arscott
11 November 2008Appointment terminated director keith arscott
17 June 2008Total exemption full accounts made up to 31 March 2008
17 June 2008Total exemption full accounts made up to 31 March 2008
18 April 2008Director's change of particulars / alastair campbell / 16/04/2008
18 April 2008Director's change of particulars / alastair campbell / 16/04/2008
17 April 2008Return made up to 31/03/08; full list of members
17 April 2008Director's change of particulars / keith arscott / 06/07/2007
17 April 2008Return made up to 31/03/08; full list of members
17 April 2008Director's change of particulars / keith arscott / 06/07/2007
12 March 2008Auditor's resignation
12 March 2008Auditor's resignation
11 July 2007Full accounts made up to 31 March 2007
11 July 2007Full accounts made up to 31 March 2007
31 May 2007Director resigned
31 May 2007Director resigned
10 April 2007Director's particulars changed
10 April 2007Return made up to 31/03/07; full list of members
10 April 2007Return made up to 31/03/07; full list of members
10 April 2007Director's particulars changed
10 April 2007Location of register of members
10 April 2007Location of register of members
23 November 2006Full accounts made up to 31 March 2006
23 November 2006Full accounts made up to 31 March 2006
30 August 2006Director resigned
30 August 2006Director resigned
5 April 2006Director's particulars changed
5 April 2006Director's particulars changed
5 April 2006Return made up to 31/03/06; full list of members
5 April 2006Return made up to 31/03/06; full list of members
25 October 2005New director appointed
25 October 2005New director appointed
12 October 2005Full accounts made up to 31 March 2005
12 October 2005Full accounts made up to 31 March 2005
19 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Director's particulars changed
19 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Director's particulars changed
15 December 2004Director resigned
15 December 2004Director resigned
8 December 2004New director appointed
8 December 2004New director appointed
15 October 2004Full accounts made up to 31 March 2004
15 October 2004Full accounts made up to 31 March 2004
17 May 2004Registered office changed on 17/05/04 from: 46 the avenue southampton hampshire SO17 1AX
17 May 2004Registered office changed on 17/05/04 from: 46 the avenue southampton hampshire SO17 1AX
14 April 2004Return made up to 31/03/04; full list of members
14 April 2004Return made up to 31/03/04; full list of members
7 January 2004Ad 20/11/03--------- £ si 13500@1=13500 £ ic 50000/63500
7 January 2004Ad 20/11/03--------- £ si 13500@1=13500 £ ic 50000/63500
19 December 2003Full accounts made up to 31 March 2003
19 December 2003Full accounts made up to 31 March 2003
2 December 2003Secretary resigned
2 December 2003Secretary resigned
28 November 2003New secretary appointed;new director appointed
28 November 2003New secretary appointed;new director appointed
11 August 2003Secretary resigned;director resigned
11 August 2003Secretary resigned;director resigned
11 August 2003New secretary appointed
11 August 2003New secretary appointed
16 April 2003Particulars of mortgage/charge
16 April 2003Particulars of mortgage/charge
7 April 2003Return made up to 31/03/03; full list of members
7 April 2003Return made up to 31/03/03; full list of members
14 January 2003Declaration of satisfaction of mortgage/charge
14 January 2003Declaration of satisfaction of mortgage/charge
12 December 2002Particulars of mortgage/charge
12 December 2002Particulars of mortgage/charge
10 September 2002Full accounts made up to 31 March 2002
10 September 2002Full accounts made up to 31 March 2002
15 August 2002New director appointed
15 August 2002New director appointed
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2002£ nc 50000/100000 18/07/02
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2002£ nc 50000/100000 18/07/02
29 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 December 2001New director appointed
4 December 2001New director appointed
23 November 2001Accounts for a dormant company made up to 31 March 2001
23 November 2001Accounts for a dormant company made up to 31 March 2001
20 November 2001Director resigned
20 November 2001Director resigned
7 September 2001Director's particulars changed
7 September 2001Director's particulars changed
21 April 2001Particulars of mortgage/charge
21 April 2001Particulars of mortgage/charge
13 April 2001Return made up to 31/03/01; full list of members
13 April 2001Nc inc already adjusted 09/04/01
13 April 2001Ad 09/04/01--------- £ si 49999@1=49999 £ ic 1/50000
13 April 2001New director appointed
13 April 2001Ad 09/04/01--------- £ si 49999@1=49999 £ ic 1/50000
13 April 2001New director appointed
13 April 2001New director appointed
13 April 2001Nc inc already adjusted 09/04/01
13 April 2001Return made up to 31/03/01; full list of members
13 April 2001New director appointed
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2001Registered office changed on 09/03/01 from: copenhagen court 32 new street basingstoke hampshire RG21 7DT
9 March 2001Registered office changed on 09/03/01 from: copenhagen court 32 new street basingstoke hampshire RG21 7DT
8 January 2001Company name changed bridgefast finance (no 1) limite d\certificate issued on 08/01/01
8 January 2001Company name changed bridgefast finance (no 1) limite d\certificate issued on 08/01/01
19 December 2000New director appointed
19 December 2000New director appointed
24 November 2000Registered office changed on 24/11/00 from: kingsley house p o box 46 18 queen street scarborough north yorkshire YO11 1YG
24 November 2000Registered office changed on 24/11/00 from: kingsley house p o box 46 18 queen street scarborough north yorkshire YO11 1YG
24 November 2000Secretary resigned
24 November 2000Director resigned
24 November 2000Secretary resigned
24 November 2000Director resigned
22 November 2000New secretary appointed;new director appointed
22 November 2000New secretary appointed;new director appointed
11 August 2000Full accounts made up to 31 March 2000
11 August 2000Full accounts made up to 31 March 2000
10 April 2000Return made up to 31/03/00; full list of members
10 April 2000Return made up to 31/03/00; full list of members
26 January 2000Full accounts made up to 31 March 1999
26 January 2000Full accounts made up to 31 March 1999
13 December 1999Company name changed secure finance for life LIMITED\certificate issued on 14/12/99
13 December 1999Company name changed secure finance for life LIMITED\certificate issued on 14/12/99
26 November 1999Director resigned
26 November 1999Director resigned
26 November 1999Director resigned
26 November 1999New director appointed
26 November 1999New director appointed
26 November 1999Director resigned
19 April 1999Return made up to 31/03/99; full list of members
19 April 1999Return made up to 31/03/99; full list of members
29 January 1999Full accounts made up to 31 March 1998
29 January 1999Full accounts made up to 31 March 1998
30 January 1998Full accounts made up to 31 March 1997
30 January 1998Full accounts made up to 31 March 1997
25 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
25 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
4 February 1997Full accounts made up to 31 March 1996
4 February 1997Full accounts made up to 31 March 1996
16 May 1996Return made up to 26/04/96; full list of members
16 May 1996Return made up to 26/04/96; full list of members
18 January 1996Accounting reference date notified as 31/03
18 January 1996Accounting reference date notified as 31/03
28 September 1995Memorandum and Articles of Association
28 September 1995Memorandum and Articles of Association
15 September 1995Registered office changed on 15/09/95 from: 200 aldersgate street london EC1A 4JJ
15 September 1995Registered office changed on 15/09/95 from: 200 aldersgate street london EC1A 4JJ
30 August 1995Director resigned
30 August 1995Secretary resigned
30 August 1995New secretary appointed;new director appointed
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 August 1995New director appointed
30 August 1995Secretary resigned
30 August 1995Director resigned
30 August 1995New secretary appointed;new director appointed
30 August 1995New director appointed
30 August 1995Director resigned
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 August 1995Director resigned
23 August 1995Company name changed wolsingcrest LIMITED\certificate issued on 23/08/95
23 August 1995Company name changed wolsingcrest LIMITED\certificate issued on 23/08/95
26 April 1995Incorporation
26 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing