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

Bridge Property London Ltd

Documents

Total Documents51
Total Pages257

Filing History

1 October 2020Full accounts made up to 31 December 2019
13 March 2020Confirmation statement made on 13 March 2020 with no updates
27 February 2020Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 February 2020
29 October 2019Accounts for a small company made up to 31 December 2018
18 September 2019Previous accounting period shortened from 8 October 2019 to 31 December 2018
6 August 2019Total exemption full accounts made up to 8 October 2018
20 March 2019Confirmation statement made on 13 March 2019 with updates
5 February 2019Termination of appointment of Thomas Kevin Mulligan as a director on 8 October 2018
5 February 2019Appointment of Mr Nicholas Anthony Robert Dunning as a director on 8 October 2018
5 February 2019Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 5 February 2019
5 February 2019Appointment of Mr Graham Martin Harrison as a director on 8 October 2018
5 February 2019Notification of Trsl Limited as a person with significant control on 8 October 2018
5 February 2019Appointment of Mr Julian Matthew Irby as a director on 8 October 2018
5 February 2019Notification of Alchemy Special Opportunities Llp as a person with significant control on 8 October 2018
5 February 2019Cessation of Thomas Kevin Mulligan as a person with significant control on 8 October 2018
5 February 2019Termination of appointment of Maureen Frances Hempsted as a director on 8 October 2018
18 October 2018Previous accounting period shortened from 30 April 2019 to 8 October 2018
28 September 2018Total exemption full accounts made up to 30 April 2018
20 March 2018Confirmation statement made on 13 March 2018 with no updates
23 January 2018Total exemption full accounts made up to 30 April 2017
20 March 2017Confirmation statement made on 13 March 2017 with updates
20 March 2017Confirmation statement made on 13 March 2017 with updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
11 December 2015Total exemption small company accounts made up to 30 April 2015
11 December 2015Total exemption small company accounts made up to 30 April 2015
7 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015
7 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015
20 March 2015Termination of appointment of Tayler Bradshaw Limited as a secretary on 3 November 2014
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 March 2015Termination of appointment of Tayler Bradshaw Limited as a secretary on 3 November 2014
20 March 2015Termination of appointment of Tayler Bradshaw Limited as a secretary on 3 November 2014
28 October 2014Registered office address changed from C/O Gls Chartered Accountants and Tax Advisors Oliver House Windmill Hill Enfield Middlesex EN2 7AB England to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 28 October 2014
28 October 2014Registered office address changed from C/O Gls Chartered Accountants and Tax Advisors Oliver House Windmill Hill Enfield Middlesex EN2 7AB England to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 28 October 2014
14 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014
14 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014
14 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014
9 October 2014Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to C/O Gls Chartered Accountants and Tax Advisors Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014
9 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014
9 October 2014Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to C/O Gls Chartered Accountants and Tax Advisors Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014
9 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014
9 October 2014Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to C/O Gls Chartered Accountants and Tax Advisors Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014
9 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014
19 March 2014Appointment of Mrs Maureen Frances Hempsted as a director
19 March 2014Appointment of Mrs Maureen Frances Hempsted as a director
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing