Advanced company searchLink opens in new window

THE BRIDGE CHESHIRE LTD

Company number 10652566

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)
03 Apr 2024 AM06 Notice of deemed approval of proposals
12 Mar 2024 AM03 Statement of administrator's proposal
18 Jan 2024 AD01 Registered office address changed from 2 the Old Shippon Holly House Estate Middlewich Road, Cranage Middlewich CW10 9LT England to C/O Begbies Traynor 8th Floor One Temple Row Birmingham B2 5LG on 18 January 2024
18 Jan 2024 AM01 Appointment of an administrator
30 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
24 Jan 2023 AA Unaudited abridged accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
15 Feb 2022 TM01 Termination of appointment of Stephen James Cliff as a director on 15 February 2022
09 Feb 2022 MR04 Satisfaction of charge 106525660002 in full
13 Jan 2022 AA Unaudited abridged accounts made up to 31 December 2020
03 Nov 2021 AD01 Registered office address changed from Flat Cap Hq, Unit 4 (First Floor) Adams Hill Knutsford Cheshire WA16 6BA England to 2 the Old Shippon Holly House Estate Middlewich Road, Cranage Middlewich CW10 9LT on 3 November 2021
25 Oct 2021 MR01 Registration of charge 106525660003, created on 22 October 2021
18 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 AD01 Registered office address changed from The Vicarage Knutsford Road Cranage Cheshire CW4 8EF United Kingdom to Flat Cap Hq, Unit 4 (First Floor) Adams Hill Knutsford Cheshire WA16 6BA on 18 November 2020
13 May 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
17 Mar 2020 MR04 Satisfaction of charge 106525660001 in full
04 Mar 2020 MR01 Registration of charge 106525660002, created on 2 March 2020
07 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Aug 2018 MA Memorandum and Articles of Association
17 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association