Advanced company searchLink opens in new window

BRIDGE PROJECT ONE LTD

Company number 09812822

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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 AA Micro company accounts made up to 30 April 2021
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
07 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
10 May 2021 AD01 Registered office address changed from Rookery Barn Long Street High Ham Langport TA10 9DW England to 2 Perrers Road London W6 0EY on 10 May 2021
18 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
04 Oct 2019 PSC07 Cessation of Robert Lawrence Stubbs as a person with significant control on 4 October 2019
04 Oct 2019 PSC01 Notification of Gary Love as a person with significant control on 4 October 2019
17 Jun 2019 AD01 Registered office address changed from F12 Springfield House Sandling Road Maidstone ME14 2LP England to Rookery Barn Long Street High Ham Langport TA10 9DW on 17 June 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
05 Jan 2018 TM01 Termination of appointment of Robert Lawrence Stubbs as a director on 5 January 2018
08 Dec 2017 AP01 Appointment of Mr Gary Love as a director on 8 December 2017
06 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
05 Jun 2017 AA Micro company accounts made up to 30 April 2017
25 Nov 2016 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH England to F12 Springfield House Sandling Road Maidstone ME14 2LP on 25 November 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
10 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 21/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 267,501
23 May 2016 AA Total exemption small company accounts made up to 30 April 2016
23 May 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 April 2016