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)
06 Aug 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2015 MR01 Registration of charge 067011370003, created on 5 March 2015
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2015 CH01 Director's details changed for Simon Jamie Williams on 16 February 2015
21 Jan 2015 MR04 Satisfaction of charge 2 in full
20 Jan 2015 TM01 Termination of appointment of Michael Peter East as a director on 19 January 2015
08 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 750
28 Aug 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AP01 Appointment of Mr Richard Andrew Hunt as a director
24 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 750
08 Aug 2013 AA Full accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
25 May 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Mr Simon John Elliott on 1 January 2011
05 Oct 2011 CH03 Secretary's details changed for Simon Elliott on 1 January 2011
08 Jul 2011 AA Full accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Seaside Lane Tunstall Roos Hull HU12 0JQ United Kingdom on 10 November 2010
05 Oct 2010 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 5 October 2010
27 Sep 2010 AP03 Appointment of Simon Elliott as a secretary
27 Sep 2010 AP01 Appointment of Simon Elliott as a director