BRIDGE HOUSE RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 06131212 |
Category | Private Limited Company |
Incorporated | 28 Feb 2007 |
Age | 17 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGE HOUSE RESIDENTS COMPANY LIMITED is an active private limited company with number 06131212. It was incorporated 17 years, 4 months, 3 days ago, on 28 February 2007. The company address is Unit 1 Stiltz Building Ledson Road Unit 1 Stiltz Building Ledson Road, Manchester, M23 9GP.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type dormant
Date: 15 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Alexander Walker
Appointment date: 2023-08-01
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Margaret Garrity
Termination date: 2023-07-11
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Margaret Garrity
Appointment date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Close
Termination date: 2019-09-16
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Judith Anne Leigh
Appointment date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Elizabeth Walsh
Termination date: 2018-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Close
Appointment date: 2018-07-04
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jones
Termination date: 2017-12-08
Documents
Accounts with accounts type dormant
Date: 15 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: David Jones
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 14 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 31 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-24
Officer name: Karen Elizabeth Walsh
Documents
Change corporate secretary company with change date
Date: 05 Mar 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-02-24
Officer name: Edge Property Management Company Limited
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-24
Old address: 4a Royle Green Road Northenden Manchester M22 4NG England
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Elizabeth Walsh
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Harrison
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcgoff
Documents
Appoint corporate secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Edge Property Management Company Limited
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Carney
Documents
Termination secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Mcgoff
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Jones
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard David Carney
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry Harrison
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-02
Old address: C/O Permanant 73 Mosley Street Manchester M2 3JN
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Gazette filings brought up to date
Date: 28 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 27/03/2009 from mayfield house cyon road atlantic street altrincham cheshire WA14 5EF
Documents
Accounts with accounts type dormant
Date: 18 Apr 2008
Action Date: 27 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-27
Documents
Legacy
Date: 18 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 18/04/2008 from 24A montague road sale greater manchester M33 3BU
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 12/03/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
Documents
Some Companies
BARK LIFE PET CARE SERVICES LIMITED
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11789447 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAE PANT,ABERYSTWYTH,SY23 4PY
Number: | OC411399 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O COOKE & ARKWRIGHT 10 BRIDGEND BUSINESS CENTRE,BRIDGEND,CF31 3SH
Number: | 03283206 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GILES PLACE,HEXHAM,NE46 3QE
Number: | 11816718 |
Status: | ACTIVE |
Category: | Private Limited Company |
591 WANDSWORTH ROAD,LONDON,SW8 3JD
Number: | 08604836 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 DIGSWELL ROAD,WELWYN GARDEN CITY,AL8 7PA
Number: | 08101429 |
Status: | ACTIVE |
Category: | Private Limited Company |