BRIDPOINT MANAGEMENT LTD

32 Frankby Close 32 Frankby Close, Wirral, CH49 3PT, United Kingdom
StatusACTIVE
Company No.09328885
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

BRIDPOINT MANAGEMENT LTD is an active private limited company with number 09328885. It was incorporated 9 years, 7 months, 11 days ago, on 26 November 2014. The company address is 32 Frankby Close 32 Frankby Close, Wirral, CH49 3PT, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2021

Action Date: 29 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-29

Old address: 33 Thingwall Road Irby Wirral CH61 3UE United Kingdom

New address: 32 Frankby Close Greasby Wirral CH49 3PT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: 32 Frankby Close Wirral CH49 3PT

New address: 33 Thingwall Road Irby Wirral CH61 3UE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Daniel-Jones

Appointment date: 2015-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Daniel-Jones

Termination date: 2015-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Miles Cockram

Termination date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: Merepool 56 Croft Drive East Caldy CH48 2JP United Kingdom

New address: 32 Frankby Close Wirral CH49 3PT

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLESEY MENAI COTTAGES LTD

FFRIDD FAWR,LLANFAIRPWLLGWYNGYLL,LL61 6PX

Number:10652198
Status:ACTIVE
Category:Private Limited Company

BELGRAVIA LEASES LIMITED

70 GROSVENOR STREET,,W1K 3JP

Number:03219965
Status:ACTIVE
Category:Private Limited Company

MODERN UPVC WINDOWS LIMITED

8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:10675985
Status:ACTIVE
Category:Private Limited Company

REACHWILLOW LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:02305430
Status:ACTIVE
Category:Private Limited Company

STRATA HOMES (WATH)

QUAY POINT,DONCASTER,DN4 5PL

Number:06002316
Status:ACTIVE
Category:Private Unlimited Company

TELEWEST WORKWISE LIMITED

MEDIA HOUSE,HOOK,RG27 9UP

Number:04055744
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