Advanced company searchLink opens in new window

BRIDGE UK PROPERTIES 3 NOMINEE 1, LIMITED

Company number 13335570

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)
25 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
22 Apr 2024 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 16 April 2024
22 Apr 2024 AP04 Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 16 April 2024
02 Aug 2023 TM01 Termination of appointment of Paul James Hanley as a director on 27 July 2023
02 Aug 2023 AP01 Appointment of Mr Steven Poulos as a director on 27 July 2023
27 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2022 MR01 Registration of charge 133355700002, created on 29 July 2022
16 May 2022 AP01 Appointment of Mr Paul James Hanley as a director on 12 May 2022
16 May 2022 TM01 Termination of appointment of Steven Poulos as a director on 12 May 2022
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
20 Apr 2022 MR04 Satisfaction of charge 133355700001 in full
18 Mar 2022 PSC05 Change of details for Bridge Uk Properties 3 Gp, Limited as a person with significant control on 14 April 2021
24 Feb 2022 PSC05 Change of details for Bridge Uk Properties 3 Gp, Limited as a person with significant control on 11 November 2021
24 Feb 2022 AP04 Appointment of Crestbridge Uk Limited as a secretary on 14 April 2021
11 Nov 2021 AD01 Registered office address changed from 26-27 Bedford Square London WC1B 3HP England to Third Floor, 13-14 Old Bond Street London W1S 4PP on 11 November 2021
28 Oct 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
11 May 2021 MR01 Registration of charge 133355700001, created on 7 May 2021
14 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-04-14
  • GBP 1