- Company Overview for BRIDGING FINANCE LIMITED (03166982)
- Filing history for BRIDGING FINANCE LIMITED (03166982)
- People for BRIDGING FINANCE LIMITED (03166982)
- Charges for BRIDGING FINANCE LIMITED (03166982)
- More for BRIDGING FINANCE LIMITED (03166982)
| 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) |
|---|---|---|---|
| 12 Apr 2017 | TM02 | Termination of appointment of Nigel Andrew Dale as a secretary on 12 April 2017 | |
| 29 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
| 13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
| 27 Feb 2017 | MR01 | Registration of charge 031669820007, created on 22 February 2017 | |
| 27 Jan 2017 | MR01 | Registration of charge 031669820006, created on 24 January 2017 | |
| 22 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
| 20 Oct 2016 | MR01 | Registration of charge 031669820005, created on 13 October 2016 | |
| 12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 | |
| 10 May 2016 | AP01 | Appointment of Mr Robert Michael Mctighe as a director on 27 April 2016 | |
| 27 Apr 2016 | AP03 | Appointment of Mr Nigel Andrew Dale as a secretary on 27 April 2016 | |
| 27 Apr 2016 | TM02 | Termination of appointment of Gary Derek Beckett as a secretary on 27 April 2016 | |
| 11 Apr 2016 | AP01 | Appointment of Mrs Helga Clare Wright as a director on 24 March 2016 | |
| 11 Apr 2016 | AP01 | Appointment of Mr Wayne Bowser as a director on 24 March 2016 | |
| 24 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
| 14 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
| 29 Oct 2015 | TM01 | Termination of appointment of Gary Antony Jennison as a director on 30 September 2015 | |
| 27 Apr 2015 | MR01 | Registration of charge 031669820004, created on 24 April 2015 | |
| 25 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
| 15 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
| 27 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
| 10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
| 10 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary | |
| 11 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
| 05 Oct 2013 | MR01 | Registration of charge 031669820003 | |
| 04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director |