- Company Overview for BRIDGE HOUSING SOLUTIONS LIMITED (08436013)
- Filing history for BRIDGE HOUSING SOLUTIONS LIMITED (08436013)
- People for BRIDGE HOUSING SOLUTIONS LIMITED (08436013)
- Charges for BRIDGE HOUSING SOLUTIONS LIMITED (08436013)
- Registers for BRIDGE HOUSING SOLUTIONS LIMITED (08436013)
- More for BRIDGE HOUSING SOLUTIONS LIMITED (08436013)
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) |
---|---|---|---|
11 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
09 Jan 2024 | AP01 | Appointment of Mr Iain Andrew Aitken as a director on 9 January 2024 | |
05 Dec 2023 | MR01 | Registration of charge 084360130001, created on 30 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of Priscilla Mazava as a person with significant control on 30 November 2023 | |
01 Dec 2023 | PSC02 | Notification of Bridge Solutions Group Limited as a person with significant control on 30 November 2023 | |
01 Dec 2023 | PSC07 | Cessation of Anthony John Ford as a person with significant control on 30 November 2023 | |
01 Dec 2023 | PSC07 | Cessation of Priscilla Mazava as a person with significant control on 30 November 2023 | |
01 Dec 2023 | PSC07 | Cessation of Nichola Fahey as a person with significant control on 30 November 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Priscilla Mazava as a director on 30 November 2023 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | AD01 | Registered office address changed from The Atrium Harefield Road Uxbridge UB8 1EX England to Beasley Court 5 Warwick Place Uxbridge UB8 1PG on 12 May 2023 | |
21 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
27 Jan 2023 | MA | Memorandum and Articles of Association | |
27 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|
|
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Anthony John Ford as a director on 14 November 2022 | |
18 May 2022 | PSC04 | Change of details for Ms Nichola Fahey as a person with significant control on 17 May 2022 | |
17 May 2022 | CH01 | Director's details changed for Nichola Fahey on 17 May 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | AD02 | Register inspection address has been changed from 1 Burwood Place London W2 2UT England to The Atrium Harefield Road Uxbridge UB8 1EX | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
02 Mar 2021 | AAMD | Amended micro company accounts made up to 31 March 2020 |