Advanced company searchLink opens in new window

BRIDGE LEISURE PARKS (HOLDINGS) LIMITED

Company number 07074640

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)
18 Jun 2021 MR04 Satisfaction of charge 070746400003 in full
18 Jun 2021 MR04 Satisfaction of charge 070746400004 in full
21 May 2021 TM01 Termination of appointment of Andrew Stephen Howe as a director on 18 May 2021
21 May 2021 AP01 Appointment of Mr Christopher Adam Ling as a director on 18 May 2021
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 TM01 Termination of appointment of Robert Jan Thompson 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 William Skinner as a director on 18 May 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
07 Sep 2020 TM02 Termination of appointment of Simon Elliott as a secretary on 2 September 2020
07 Sep 2020 TM01 Termination of appointment of Simon John Elliott as a director on 2 September 2020
03 Sep 2020 AP01 Appointment of Mr Robert Jan Thompson as a director on 1 September 2020
22 Jan 2020 TM01 Termination of appointment of Sandy Alastair William Muirhead as a director on 21 January 2020
20 Nov 2019 CS01 Confirmation statement made on 12 November 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 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
19 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
19 Nov 2018 PSC02 Notification of Bridge Leisure Bidco Limited as a person with significant control on 1 January 2017
19 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 19 November 2018
06 Aug 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 MR01 Registration of charge 070746400004, created on 1 February 2018
17 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates