BRIDGE COURT HOLDINGS LIMITED: Filings
Overview
| Company Name | BRIDGE COURT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03498546 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BRIDGE COURT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Fenwick Straughan as a director on Mar 09, 2026 | 2 pages | AP01 | ||
Termination of appointment of Colin Leslie Barnes as a director on Mar 09, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||
Director's details changed for Mr Roderick Charles St John Wilson on May 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Leslie Barnes on May 01, 2025 | 2 pages | CH01 | ||
Cessation of Gd Group Ltd as a person with significant control on Apr 01, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Termination of appointment of Lesley Ann Ilderton as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Ms Clare Ingle as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 18, 2021 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Apr 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Appointment of Ms Lesley Ann Ilderton as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Notification of Weylands Investments Ltd as a person with significant control on Jan 29, 2021 | 2 pages | PSC02 | ||
Registered office address changed from 5 Fleet Place London EC4M 7rd to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on Feb 04, 2021 | 1 pages | AD01 | ||
Cessation of Richard Towers Groocock as a person with significant control on Jan 29, 2021 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0