- Company Overview for BRIDGE FOLD PROPERTIES LIMITED (02124678)
- Filing history for BRIDGE FOLD PROPERTIES LIMITED (02124678)
- People for BRIDGE FOLD PROPERTIES LIMITED (02124678)
- Charges for BRIDGE FOLD PROPERTIES LIMITED (02124678)
- More for BRIDGE FOLD PROPERTIES LIMITED (02124678)
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
|
|
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. |