- Company Overview for BRIDGE LEISURE MIDCO LIMITED (09100290)
- Filing history for BRIDGE LEISURE MIDCO LIMITED (09100290)
- People for BRIDGE LEISURE MIDCO LIMITED (09100290)
- Charges for BRIDGE LEISURE MIDCO LIMITED (09100290)
- More for BRIDGE LEISURE MIDCO LIMITED (09100290)
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) |
---|---|---|---|
21 May 2021 | AP01 | Appointment of Mr Christopher Adam Ling 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 | AP01 | Appointment of Mr Jeffrey Alan Sills 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 Simon Jamie Williams 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 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Sep 2020 | AP01 | Appointment of Mr Robert Jan Thompson as a director on 2 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Simon John Elliott as a director on 2 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr Andrew Stephen Howe on 15 June 2019 | |
07 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | PSC02 | Notification of Bridge Leisure Finco Limited as a person with significant control on 1 August 2017 | |
28 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
07 Feb 2018 | MR01 | Registration of charge 091002900002, created on 1 February 2018 | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
30 Jun 2017 | AD01 | Registered office address changed from 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD to 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 30 June 2017 | |
25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |