Advanced company searchLink opens in new window

BRIDGE HOUSE CLIFTON MANAGEMENT COMPANY LIMITED

Company number 05807815

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)
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
07 May 2024 CH01 Director's details changed for Mr William George Henderson on 1 May 2024
07 May 2024 CH01 Director's details changed for Mr Stanley Broderick on 1 May 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
11 Apr 2022 TM01 Termination of appointment of Suzanne Smedley as a director on 8 April 2022
30 Mar 2022 TM01 Termination of appointment of Peter John Solari as a director on 24 March 2022
25 Feb 2022 AP01 Appointment of Mrs Suzanne Smedley as a director on 13 January 2022
25 Jan 2022 AP01 Appointment of Ms Natalia Miklina as a director on 25 January 2022
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 TM01 Termination of appointment of Nicole Sherwood as a director on 9 September 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
05 Jan 2019 AA Micro company accounts made up to 31 March 2018
05 Oct 2018 AP01 Appointment of Mr Stanley Broderick as a director on 6 August 2018
05 Oct 2018 TM01 Termination of appointment of Philip Graham Walter Gray as a director on 20 May 2018
01 Oct 2018 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 27 May 2018
04 Jul 2018 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 5 Grove Road Redland Bristol BS6 6UJ on 4 July 2018
04 Jul 2018 TM02 Termination of appointment of Bns Services Limited as a secretary on 31 May 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates