Advanced company searchLink opens in new window

BRIDGEWATER CONTRACTUAL TENANCIES LIMITED

Company number 05076887

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)
11 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
11 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
11 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
11 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
21 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
21 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
21 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
21 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
24 May 2022 CH01 Director's details changed for Mr Antony Lewis Pierce on 17 May 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
02 Mar 2022 PSC05 Change of details for Bridgewater Property Holdings Limited as a person with significant control on 1 March 2022
02 Mar 2022 AD01 Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 March 2022
29 Dec 2021 AA Full accounts made up to 30 September 2021
11 Nov 2021 PSC05 Change of details for Bridgewater Property Holdings Limited as a person with significant control on 1 November 2021
02 Nov 2021 AD01 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021
30 Sep 2021 MR04 Satisfaction of charge 050768870001 in full
30 Sep 2021 MR04 Satisfaction of charge 050768870002 in full
23 Sep 2021 MR01 Registration of charge 050768870003, created on 13 September 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
05 Mar 2021 CH01 Director's details changed for Mr Antony Lewis Pierce on 1 March 2021
05 Jan 2021 AA Full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
08 Apr 2020 AA Full accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates