Advanced company searchLink opens in new window

THE BRIDGE OUTREACH LTD

Company number 04722080

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)
17 May 2018 TM02 Termination of appointment of Michael James Brown as a secretary on 17 May 2018
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
14 May 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Mar 2016 CERTNM Company name changed headless cross methodist church outreach LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-01-21
13 Mar 2016 CONNOT Change of name notice
07 Mar 2016 AP01 Appointment of Reverand Glenn Thomas Reading as a director on 21 January 2016
05 Mar 2016 TM02 Termination of appointment of Graham Stuart Sim as a secretary on 21 January 2016
03 Mar 2016 AP03 Appointment of Mr Michael James Brown as a secretary on 21 January 2016
02 Mar 2016 TM01 Termination of appointment of Robert Ericson Thomas Thomas as a director on 21 January 2016
02 Mar 2016 AP01 Appointment of Revd Ruth Wilson as a director on 21 January 2016
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
25 Feb 2015 TM01 Termination of appointment of Graham Stuart Sim as a director on 25 February 2015
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 Apr 2014 CH03 Secretary's details changed for Graham Stuart Sim on 3 February 2014
25 Apr 2014 CH01 Director's details changed for Graham Stuart Sim on 3 February 2014
24 Apr 2014 AP01 Appointment of Mrs Diane Claire Martin as a director
02 Nov 2013 TM01 Termination of appointment of Graham Martin as a director
02 Nov 2013 TM01 Termination of appointment of Gillian Harris as a director
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders