BRIDGE STREET RESIDENTS ASSOCIATION LIMITED

Suite 5 Market Square Chambers Suite 5 Market Square Chambers, Rochford, SS4 1AL, Essex
StatusACTIVE
Company No.08104385
Category
Incorporated13 Jun 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

BRIDGE STREET RESIDENTS ASSOCIATION LIMITED is an active with number 08104385. It was incorporated 12 years, 1 month, 19 days ago, on 13 June 2012. The company address is Suite 5 Market Square Chambers Suite 5 Market Square Chambers, Rochford, SS4 1AL, Essex.



Company Fillings

Confirmation statement with no updates

Date: 18 Jul 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-30

Officer name: Onshore Leasehold Accountancy Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hancocks

Termination date: 2014-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Francis

Termination date: 2014-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Paul Marcus

Termination date: 2014-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hindle

Appointment date: 2014-01-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Onshore Leasehold Accountancy Limited

Appointment date: 2013-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Hancocks

Termination date: 2013-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-11

Old address: 1 Langston Road Loughton Essex IG10 3SD United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2013

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis

Appointment date: 2012-12-18

Documents

View document PDF

Incorporation company

Date: 13 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKEL VEUR THE DIOCESE OF TRURO ACADEMIES UMBRELLA COMPANY LIMITED

CHURCH HOUSE TRURO BUSINESS PARK,TRURO,TR4 9NH

Number:07817737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELMARWA EXPORT & IMPORT CO., LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11539778
Status:ACTIVE
Category:Private Limited Company

MIKE HARBORD OPTICIANS LIMITED

3 WHITEGATES FLAXPITS LANE,BRISTOL,BS36 1JX

Number:05665460
Status:ACTIVE
Category:Private Limited Company

MORCHARD BISHOP LIMITED

4 DENE WALK,FARNHAM,GU10 3PL

Number:04731678
Status:ACTIVE
Category:Private Limited Company

OH CARS LIMITED

160 LONDON ROAD,BARKING,IG11 8BB

Number:08647690
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STARHALL ESTATES LTD

8 RODBOROUGH ROAD,,NW11 8RY

Number:04357265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source