Advanced company searchLink opens in new window

BRIDGE STREET SPV LTD

Company number 12315186

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)
29 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
21 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2024 CS01 Confirmation statement made on 13 November 2023 with no updates
20 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 AP01 Appointment of Mr Paul Adams as a director on 21 December 2022
24 May 2023 TM01 Termination of appointment of Tammy Wu as a director on 31 December 2022
20 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
24 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from 8 Bond Street Court Spalding PE11 1DY England to 8 Bond Street Court Spalding PE11 1DY on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from Glen House Northgate Pinchbeck Spalding PE11 3SE England to 8 Bond Street Court Spalding PE11 1DY on 21 September 2022
21 Sep 2022 AP01 Appointment of Miss Tammy Wu as a director on 22 May 2022
21 Sep 2022 TM01 Termination of appointment of Paul Adams as a director on 24 May 2022
25 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
25 May 2022 AP01 Appointment of Mr Paul Adams as a director on 24 May 2022
24 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
17 Dec 2019 TM01 Termination of appointment of Paul Adams as a director on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Khalid Schofield on 10 December 2019
13 Dec 2019 PSC01 Notification of Khalid Schofield as a person with significant control on 10 December 2019
13 Dec 2019 PSC05 Change of details for Thorne Close Limited as a person with significant control on 10 December 2019
27 Nov 2019 AP01 Appointment of Mr Khalid Schofield as a director on 24 November 2019
14 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted