Advanced company searchLink opens in new window

BRIDGE FOLD PROPERTIES LIMITED

Company number 02124678

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
09 Jan 2020 PSC07 Cessation of David Graham Tolson as a person with significant control on 31 March 2019
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 AD01 Registered office address changed from 2 the Firs Scarcroft Leeds to 2 the Firs Scarcroft Leeds LS14 3JH on 13 March 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 75
29 Jul 2015 AP03 Appointment of Mr Ian Nigel Harrison as a secretary on 27 July 2015
28 Jul 2015 TM02 Termination of appointment of Lesley Ann Hadfield as a secretary on 27 July 2015
28 Jul 2015 TM02 Termination of appointment of Lesley Ann Hadfield as a secretary on 27 July 2015
28 Jul 2015 CH01 Director's details changed for Mrs Valerie Ann Harrison on 27 July 2015
28 Jul 2015 MR04 Satisfaction of charge 1 in full
16 Jul 2015 SH03 Purchase of own shares.