Advanced company searchLink opens in new window

BRIDGETOWN HOLDINGS LIMITED

Company number 09668501

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)
05 Jan 2024 AA Group of companies' accounts made up to 31 May 2023
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
25 May 2023 CH01 Director's details changed for Mr Paul Anthony Whelan on 15 May 2023
24 Jan 2023 AA Group of companies' accounts made up to 31 May 2022
01 Nov 2022 PSC04 Change of details for Mr John Kelly as a person with significant control on 31 October 2022
01 Nov 2022 CH01 Director's details changed for Mr John Thomas Kelly on 31 October 2022
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
05 Apr 2022 SH06 Cancellation of shares. Statement of capital on 28 March 2022
  • GBP 16,444
05 Apr 2022 SH03 Purchase of own shares.
08 Mar 2022 TM01 Termination of appointment of Martin Vincent Kelly as a director on 4 March 2022
09 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
10 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Diclosure of directors interests 22/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2021 SH10 Particulars of variation of rights attached to shares
10 May 2021 MA Memorandum and Articles of Association
10 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 AA Group of companies' accounts made up to 31 May 2020
29 Jan 2021 AD01 Registered office address changed from Cogen Court Cranmore Boulevard Shirley Solihull B90 4LN England to Cogen Court 151 Cranmore Boulevard Shirley Solihull B90 4LN on 29 January 2021
16 Nov 2020 PSC04 Change of details for Mr John Kelly as a person with significant control on 9 July 2019
09 Nov 2020 PSC04 Change of details for Mr John Kelly as a person with significant control on 2 July 2020
09 Nov 2020 PSC04 Change of details for Mr John Kelly as a person with significant control on 2 July 2019
02 Nov 2020 CH01 Director's details changed for Mr Martin Vincent Kelly on 13 October 2020
02 Nov 2020 CH01 Director's details changed for Mr John Thomas Kelly on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from 25 Amington Road Birmingham B25 8ET England to Cogen Court Cranmore Boulevard Shirley Solihull B90 4LN on 13 October 2020
19 Aug 2020 AP01 Appointment of Mr Paul Anthony Whelan as a director on 18 August 2020