Advanced company searchLink opens in new window

BRIDGE COURT (TAPLOW) LIMITED

Company number 10522430

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)
08 Apr 2024 AA Micro company accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
22 Feb 2021 TM01 Termination of appointment of Robert Ellis as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Ms Christine Josephine Thomas as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Christopher Lewis Robinson as a director on 22 February 2021
17 Feb 2021 AA Micro company accounts made up to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
18 Feb 2020 AA Micro company accounts made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
22 Oct 2018 PSC08 Notification of a person with significant control statement
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
28 Aug 2018 CH01 Director's details changed for Mr Neil Freeeman on 28 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Neil Freeeman on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from 12 Adkins Road Adkins Road Waltham St. Lawrence Reading RG10 0LJ United Kingdom to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 22 August 2018
21 Dec 2017 PSC07 Cessation of Neil Freeman as a person with significant control on 15 November 2017
21 Dec 2017 PSC07 Cessation of Robert Ellis as a person with significant control on 15 November 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 21
21 Dec 2017 CC04 Statement of company's objects
19 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates