Advanced company searchLink opens in new window

BSRE BRIDLE PROPCO LIMITED

Company number 12385197

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
03 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
26 Jul 2022 AA01 Current accounting period extended from 31 January 2022 to 31 July 2022
21 Jul 2022 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 4 Conduit Street London W1S 2XE on 21 July 2022
20 Apr 2022 AA Micro company accounts made up to 31 January 2021
19 Apr 2022 PSC07 Cessation of Bsre Bridle Midco Limited as a person with significant control on 1 January 2022
19 Apr 2022 PSC02 Notification of Best Star Real Estate Limited as a person with significant control on 1 January 2022
19 Apr 2022 CS01 Confirmation statement made on 2 January 2022 with updates
19 Apr 2022 TM01 Termination of appointment of Mark James Stephen as a director on 31 December 2021
19 Apr 2022 TM01 Termination of appointment of Richard Norman Gore as a director on 31 December 2021
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2021 CS01 Confirmation statement made on 2 January 2021 with updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 MA Memorandum and Articles of Association
11 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents / company business 27/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Feb 2020 AP01 Appointment of Mr Mark James Stephen as a director on 29 January 2020
10 Feb 2020 AP01 Appointment of Mr Richard Norman Gore as a director on 29 January 2020
06 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents 27/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2020 MR01 Registration of charge 123851970001, created on 29 January 2020
03 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-03
  • GBP 1