Advanced company searchLink opens in new window

BRIDGE TRUST OF GREAT YARMOUTH LIMITED

Company number 04846571

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)
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 AD01 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB England to Unit 11 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on 1 December 2022
17 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 PSC08 Notification of a person with significant control statement
14 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 14 September 2020
10 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from Waters Edge Hethersett Road East Carleton Norwich NR14 8HX England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 13 March 2019
12 Feb 2019 AP01 Appointment of Mrs Samantha Louise Osborne as a director on 31 January 2019
12 Feb 2019 TM01 Termination of appointment of Celia Jean Mckiddie Anderson as a director on 31 January 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 TM01 Termination of appointment of Kevin Michael Horne as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of John Percy Balch as a director on 21 December 2018
21 Dec 2018 AP01 Appointment of Ms Celia Jean Mckiddie Anderson as a director on 20 December 2018
21 Dec 2018 AP01 Appointment of Mr Johnathan Edward Reynolds as a director on 20 December 2018
20 Dec 2018 TM02 Termination of appointment of Suenaina Sharma as a secretary on 10 December 2018
21 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
21 Jun 2018 AP01 Appointment of Ms Kim Marguerite Duffy as a director on 21 June 2018
09 May 2018 CH01 Director's details changed for Mr Kevin Michael Horne on 5 April 2018