Advanced company searchLink opens in new window

BRIDGE LEISURE MANAGEMENT LIMITED

Company number 06701137

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)
21 May 2021 AP01 Appointment of Mr Jeffrey Alan Sills as a director on 18 May 2021
21 May 2021 AP01 Appointment of Mr Antony Norman Clish as a director on 18 May 2021
21 May 2021 AP01 Appointment of Mr Richard Lewis Ullman as a director on 18 May 2021
21 May 2021 TM01 Termination of appointment of Robert Jan Thompson as a director on 18 May 2021
21 May 2021 TM01 Termination of appointment of Simon Jamie Williams as a director on 18 May 2021
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
07 Sep 2020 TM02 Termination of appointment of Simon Elliott as a secretary on 2 September 2020
07 Sep 2020 AP01 Appointment of Mr Robert Jan Thompson as a director on 2 September 2020
07 Sep 2020 TM01 Termination of appointment of Simon John Elliott as a director on 2 September 2020
13 Dec 2019 TM01 Termination of appointment of Richard Andrew Hunt as a director on 10 December 2019
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CH01 Director's details changed for Mr Andrew Stephen Howe on 15 June 2019
25 Apr 2019 AD01 Registered office address changed from Sand Le Mere Southfield Lane Tunstall Hull North Humberside HU12 0JF to 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 25 April 2019
28 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
28 Sep 2018 PSC02 Notification of Bridge Leisure Parks (Finance) Limited as a person with significant control on 1 January 2017
28 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 28 September 2018
07 Aug 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 MR01 Registration of charge 067011370004, created on 1 February 2018
19 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
02 Aug 2017 AA Full accounts made up to 31 December 2016
29 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
25 Aug 2016 AA Full accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 750