- Company Overview for BRIDGEVIEW INVESTMENTS LIMITED (08497652)
- Filing history for BRIDGEVIEW INVESTMENTS LIMITED (08497652)
- People for BRIDGEVIEW INVESTMENTS LIMITED (08497652)
- Charges for BRIDGEVIEW INVESTMENTS LIMITED (08497652)
- More for BRIDGEVIEW INVESTMENTS LIMITED (08497652)
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) |
---|---|---|---|
29 Jan 2024 | AA | Total exemption full accounts made up to 29 April 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
24 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Nov 2021 | MR01 | Registration of charge 084976520003, created on 18 November 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
10 Jun 2021 | MR01 | Registration of charge 084976520002, created on 10 June 2021 | |
10 May 2021 | MR01 | Registration of charge 084976520001, created on 10 May 2021 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
10 Sep 2020 | PSC01 | Notification of Jodie Alana Grist as a person with significant control on 9 September 2020 | |
10 Sep 2020 | PSC04 | Change of details for Mr Stuart Grist as a person with significant control on 9 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mrs Jodie Alana Grist as a director on 9 September 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from Tanner’S Grange Tanyard Hill Shorne Gravesend DA12 3EN England to Tanner’S Grange Tanyard Hill Shorne Gravesend DA12 3EN on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Stuart Grist on 2 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Stuart Grist as a person with significant control on 2 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 1 Stone Court House Church Road Greenhithe Kent DA9 9BH to Tanner’S Grange Tanyard Hill Shorne Gravesend DA12 3EN on 3 March 2020 | |
25 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 |