Advanced company searchLink opens in new window

BRIDGE LAW SOLICITORS LIMITED

Company number 10007745

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)
29 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 Jan 2021 MR01 Registration of charge 100077450002, created on 12 January 2021
19 Mar 2020 AD01 Registered office address changed from 42 Town Street Marple Bridge Stockport Cheshire SK6 5AA England to 40 Town Street Marple Bridge Stockport Cheshire SK6 5AA on 19 March 2020
29 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
15 Nov 2017 AD01 Registered office address changed from 24 Oldknow Road Marple Stockport Cheshire SK6 7BX England to 42 Town Street Marple Bridge Stockport Cheshire SK6 5AA on 15 November 2017
31 Mar 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
07 Dec 2016 MR01 Registration of charge 100077450001, created on 5 December 2016
23 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-10
23 Aug 2016 NM06 Change of name with request to seek comments from relevant body
23 Aug 2016 CONNOT Change of name notice
30 Mar 2016 CERTNM Company name changed claire stewart & associates LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
16 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted