Advanced company searchLink opens in new window

BRIDGEHEAD SOFTWARE LIMITED

Company number 02962777

Filter by category

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)
22 Jan 2020 TM01 Termination of appointment of Royston Arthur Stew as a director on 14 January 2020
03 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates
23 May 2019 AA Group of companies' accounts made up to 30 September 2018
  • ANNOTATION Part Admin Removed Pages were administratively removed from the accounts on 10/06/2019 as they contained unnecessary material.
30 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with updates
30 Aug 2018 TM01 Termination of appointment of Edward Gloyne as a director on 17 August 2018
07 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
05 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
11 May 2017 AA Group of companies' accounts made up to 30 September 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 12/10/2016
09 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 2,795.28
01 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,789.28
17 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,789.28
08 Sep 2014 CH01 Director's details changed for Charles Anthony William Cotterill on 30 June 2014
08 Sep 2014 CH01 Director's details changed for Mr James Malcolm Beagle on 30 June 2014
08 Sep 2014 MR04 Satisfaction of charge 4 in full
09 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,789.28
08 May 2013 AA Group of companies' accounts made up to 30 September 2012
30 Apr 2013 TM02 Termination of appointment of Royston Stew as a secretary
30 Apr 2013 AP03 Appointment of Mr Simon Peters as a secretary
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 7 April 2013
  • GBP 2,729.28
11 Apr 2013 AP01 Appointment of Mr Royston Arthur Stew as a director