CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th November 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
11th January 2021 - the day director's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 11th January 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2021. New Address: 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP. Previous address: 2 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BS United Kingdom
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th May 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th August 2019. New Address: 2 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BS. Previous address: Fiddle Hill Icknield Road Goring Oxfordshire RG8 0DG
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 30th November 2018 to 30th June 2018
filed on: 1st, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th March 2016. New Address: Fiddle Hill Icknield Road Goring Oxfordshire RG8 0DG. Previous address: Mezzanine Floor 10-12 Blandford Street Marylebone London W1U 4AZ United Kingdom
filed on: 9th, March 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th November 2015 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(15 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th November 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 200.00 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bridgman developments LIMITED LIMITEDcertificate issued on 21/11/13
filed on: 21st, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th November 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(7 pages)
|