- Company Overview for BRIDGES PROPERTY HOLDINGS LIMITED (12178439)
- Filing history for BRIDGES PROPERTY HOLDINGS LIMITED (12178439)
- People for BRIDGES PROPERTY HOLDINGS LIMITED (12178439)
- Charges for BRIDGES PROPERTY HOLDINGS LIMITED (12178439)
- More for BRIDGES PROPERTY HOLDINGS LIMITED (12178439)
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) |
---|---|---|---|
30 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | AD01 | Registered office address changed from Willow Farm Ashby Road Moira Swadlincote Derbyshire DE12 6DP United Kingdom to Unit 103C Kettlebrook Road Tamworth Staffordshire B77 1AG on 16 May 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
04 Mar 2022 | RT01 | Administrative restoration application | |
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
07 Oct 2019 | MR01 | Registration of charge 121784390001, created on 2 October 2019 | |
28 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-28
|