BRIDGE TRUST OF GREAT YARMOUTH LIMITED: Filings
Overview
| Company Name | BRIDGE TRUST OF GREAT YARMOUTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04846571 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BRIDGE TRUST OF GREAT YARMOUTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Registered office address changed from Unit 11 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ England to Unit 18, Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on Oct 28, 2025 | 1 pages | AD01 | ||
Termination of appointment of Samantha Louise Osborne as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Peter Frosdick as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Appointment of Mr Brian Alan Graves as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Robert David Haslam as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB England to Unit 11 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on Dec 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Sep 14, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Waters Edge Hethersett Road East Carleton Norwich NR14 8HX England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on Mar 13, 2019 | 1 pages | AD01 | ||
Appointment of Mrs Samantha Louise Osborne as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Celia Jean Mckiddie Anderson as a director on Jan 31, 2019 | 1 pages | TM01 | ||
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