BRIDGE TRUST OF GREAT YARMOUTH LIMITED: Filings

  • Overview

    Company NameBRIDGE TRUST OF GREAT YARMOUTH LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04846571
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BRIDGE TRUST OF GREAT YARMOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    20 pagesAA

    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 pagesAD01

    Termination of appointment of Samantha Louise Osborne as a director on Sep 12, 2025

    1 pagesTM01

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alan Peter Frosdick as a director on Jul 11, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    21 pagesAA

    Appointment of Mr Brian Alan Graves as a director on Oct 24, 2024

    2 pagesAP01

    Appointment of Mr Robert David Haslam as a director on Oct 24, 2024

    2 pagesAP01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    23 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Sep 14, 2020

    2 pagesPSC09

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Samantha Louise Osborne as a director on Jan 31, 2019

    2 pagesAP01

    Termination of appointment of Celia Jean Mckiddie Anderson as a director on Jan 31, 2019

    1 pagesTM01

    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