Advanced company searchLink opens in new window

BRIDGEHOMES DEVELOPMENT LTD

Company number 05890769

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)
14 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
06 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
22 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
03 Sep 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Oct 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
25 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
04 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
20 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
29 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Jan 2017 AA Accounts for a dormant company made up to 31 July 2015
09 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
30 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
09 Jul 2015 AP01 Appointment of Mr Anthony Benjamin Hiley as a director on 5 May 2015
05 May 2015 TM01 Termination of appointment of Anthony Benjamin Hiley as a director on 5 May 2015
05 May 2015 TM02 Termination of appointment of Rachel Marie Hiley as a secretary on 5 May 2015
05 May 2015 AP01 Appointment of Mr Michael John Godfrey as a director on 1 February 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Feb 2015 AD01 Registered office address changed from 4 Crow Wood Park, Rochdale Road Halifax West Yorkshire HX2 7JZ to The Mill Bank Mill Bank Road Mill Bank Sowerby Bridge West Yorkshire HX6 3DY on 25 February 2015
31 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100