AD01 |
New registered office address C/O Evelyn Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. Change occurred on October 11, 2022. Company's previous address: 25 Moorgate London EC2R 6AY England.
filed on: 11th, October 2022
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 1, 2022: 2001.00 GBP
filed on: 1st, August 2022
| capital
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 9th, May 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bridford group LIMITEDcertificate issued on 09/05/22
filed on: 9th, May 2022
| change of name
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 13, 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 13, 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 13, 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control August 9, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 14, 2018
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2018
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2018
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 14, 2018 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 30, 2019: 2000.00 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 2, 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 2, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 20, 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 8, 2014 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 13, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Moorgate London EC2R 6AY. Change occurred on November 14, 2018. Company's previous address: 60 Aylestone Avenue London NW6 7AB England.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 6, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 31, 2018
filed on: 31st, October 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, October 2018
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Aylestone Avenue London NW6 7AB. Change occurred on October 3, 2018. Company's previous address: 6C Bayford Road London NW10 5DN.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On September 17, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(9 pages)
|