Advanced company searchLink opens in new window

BRIDGING LINK FINANCE LIMITED

Company number 09325490

Filter by category

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)
20 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
25 Jul 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
14 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 TM01 Termination of appointment of Michael James Brooks as a director on 3 December 2021
11 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with updates
11 Feb 2021 CH01 Director's details changed for Mr Adam Robert Forman on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr James Henri Millan on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Michael James Brooks on 9 February 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 AD01 Registered office address changed from Bridgend Golf Club Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS Wales to Bridging Link Finance Limited Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS on 7 January 2021
22 Dec 2020 AD01 Registered office address changed from Office 57 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Bridgend Golf Club Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS on 22 December 2020
21 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
21 Feb 2020 CH01 Director's details changed for Mr Adam Robert Forman on 21 February 2020
21 Feb 2020 CH01 Director's details changed for Mr James Henri Millan on 21 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Michael James Brooks on 9 February 2020
03 Feb 2020 CH01 Director's details changed for Mr James Henri Millan on 25 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Office 57 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 17 September 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017