Advanced company searchLink opens in new window

BY THE BRIDGE MANAGEMENT COMPANY LIMITED

Company number 08587714

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)
30 Mar 2015 AD01 Registered office address changed from The Oast House Wrens Road Borden Sittingbourne Kent ME9 8JE to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 March 2015
30 Mar 2015 TM02 Termination of appointment of Stephen Adkin as a secretary on 26 March 2015
15 Dec 2014 TM01 Termination of appointment of Deborah Anne Hill as a director on 4 December 2014
04 Sep 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 123.776
01 Aug 2014 AP01 Appointment of Nicola Louise Tunbridge as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Steven Sidney Bromage as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Mr John Francis Parker as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Hayley Haughton as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Deborah Anne Hill as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Judith Lois Staples as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Joanne Newman as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Julie Dawn Dempster as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Paul Justin Surridge as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Gerald Michael Bereika as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Sir Cyril Chantler as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Michelle Lesley Douglas as a director on 24 June 2014
16 Jul 2014 AP01 Appointment of Deborah Penelope Milne as a director on 24 June 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 123.77613
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jun 2013 AP01 Appointment of Mr Stephen Adkin as a director
28 Jun 2013 AP03 Appointment of Mr Stephen Adkin as a secretary
27 Jun 2013 TM01 Termination of appointment of Stephen Adkin as a director
27 Jun 2013 TM02 Termination of appointment of Stephen Adkin as a secretary
27 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27