- Company Overview for BRIDGEHILL DAY SERVICE LTD (08440111)
- Filing history for BRIDGEHILL DAY SERVICE LTD (08440111)
- People for BRIDGEHILL DAY SERVICE LTD (08440111)
- More for BRIDGEHILL DAY SERVICE LTD (08440111)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Christopher John Lethbridge as a director on 26 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Miss Faye Johnston as a person with significant control on 26 July 2021 | |
26 Jul 2021 | PSC07 | Cessation of Christopher John Lethbridge as a person with significant control on 26 July 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Oct 2017 | PSC04 | Change of details for Miss Faye Summerhill as a person with significant control on 29 July 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Faye Summerhill on 29 July 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 8 Marshall Drive Brotton Saltburn-by-the-Sea Cleveland TS12 2rd to 3B Lockheed Court Preston Farm Stockton-on-Tees TS18 3SH on 10 October 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Faye Summerhill on 23 September 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
25 Jan 2016 | CH01 | Director's details changed for Faye Summerhill on 25 January 2016 |