Advanced company searchLink opens in new window

BRIDGE COMMUNITIES LIMITED

Company number 02643384

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)
03 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 July 2022
26 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
26 Aug 2022 PSC07 Cessation of Rajiv Rai Sharma as a person with significant control on 2 August 2022
15 Aug 2022 PSC01 Notification of Rajiv Rai Sharma as a person with significant control on 2 August 2016
05 Jul 2022 AD01 Registered office address changed from 98 High Street Horsell Woking GU21 4SU England to 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 5 July 2022
24 Jun 2022 AD01 Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS England to 98 High Street Horsell Woking GU21 4SU on 24 June 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
29 May 2022 AD01 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 29 May 2022
26 May 2022 AD01 Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 26 May 2022
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
10 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
08 Sep 2021 AD01 Registered office address changed from 22 Lower Street Stroud GL5 2HT to 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 8 September 2021
10 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
24 Aug 2020 CH01 Director's details changed for Joanne Alison Scott on 24 August 2020
21 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates