Advanced company searchLink opens in new window

BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED

Company number 04432457

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)
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
10 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
19 Jan 2021 AP01 Appointment of Frances Rawnsley-Wood as a director on 1 November 2019
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
05 Feb 2020 TM01 Termination of appointment of John Ernest Walker as a director on 1 November 2019
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Sep 2018 AD01 Registered office address changed from Flat 1 Freeman Court Axminster Drive Bailiff Bridge Brighouse West Yorkshire HD6 4FN United Kingdom to 60 Crowtrees Lane Rastrick Brighouse West Yorkshire HD6 3NH on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mr John Graham Peckover on 21 September 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Oct 2016 CH01 Director's details changed for Mr John Graham Peckover on 28 September 2016
07 Oct 2016 AD01 Registered office address changed from 39B Foxcroft Drive Rastrick Brighouse West Yorkshire HD6 3PQ to Flat 1 Freeman Court Axminster Drive Bailiff Bridge Brighouse West Yorkshire HD6 4FN on 7 October 2016
14 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
10 Jun 2015 CH01 Director's details changed for Mr John Graham Peckover on 9 June 2015