Advanced company searchLink opens in new window

BRIDGE LEISURE MIDCO LIMITED

Company number 09100290

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)
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
  • GBP 754.65
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014