MANAGEMENT (BRIDGE HOUSE) LIMITED
Status | ACTIVE |
Company No. | 01651092 |
Category | Private Limited Company |
Incorporated | 14 Jul 1982 |
Age | 41 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MANAGEMENT (BRIDGE HOUSE) LIMITED is an active private limited company with number 01651092. It was incorporated 41 years, 10 months, 22 days ago, on 14 July 1982. The company address is Flat 13 Bridge House Flat 13 Bridge House, London, SE4 1LF, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
New address: Flat 13 Bridge House 47 Adelaide Avenue London SE4 1LF
Old address: 121 Rock Avenue Gillingham Medway ME7 5PY
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Clannin Sery-Lou
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Miss Clannin Sery-Lou
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-16
Old address: Flat 13 Bridge House 47 Adelaide Avenue London SE4 1LF
New address: 121 Rock Avenue Gillingham Medway ME7 5PY
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Withdrawal of a person with significant control statement
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-17
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 06 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-06
Psc name: Iain Christopher Bloomfield
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Christopher Nicholas Cooper
Appointment date: 2016-07-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts amended with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company
Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Bowry
Termination date: 2015-07-27
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Christopher Bloomfield
Change date: 2015-08-06
Documents
Termination secretary company with name termination date
Date: 06 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanya Bowry
Termination date: 2015-07-27
Documents
Termination director company with name termination date
Date: 06 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-27
Officer name: Tanya Bowry
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-29
New address: Flat 13 Bridge House 47 Adelaide Avenue London SE4 1LF
Old address: C/O Flat 14 Bridge House 47 Adelaide Avenue Brockley London SE4 1LF
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-29
Officer name: Heidi Eva Stober
Documents
Gazette filings brought up to date
Date: 06 May 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 May 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Christopher Bloomfield
Appointment date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tanya Bowry
Change date: 2014-05-15
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Francis
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 21 Aug 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Administrative restoration company
Date: 21 Aug 2013
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Termination director company with name
Date: 14 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stevenson
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Neil Stevenson
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Mrs Julie Mary Francis
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tanya Bowry
Change date: 2010-04-17
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 04/04/05 from: 16 bridge house, 47 adelaide avenue, brockley, london SE4 1LF
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 02/08/04 from: the small door, 79 new road, london, E1 1HH
Documents
Accounts with accounts type total exemption full
Date: 15 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 May 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 29/06/00 from: east wing,the old vicarage, lamb lane london fields, london, E8 3PJ
Documents
Accounts with accounts type full
Date: 22 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/00; full list of members
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11303272 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FFORDD Y COEGYLFINIR,SWANSEA,SA4 4YZ
Number: | 08536353 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000355 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
LIME GREEN WAREHOUSE EVENTS LTD
DAMYNS HALL AERODROME,UPMINSTER,RM14 2TN
Number: | 09708865 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINERVA MILL INNOVATION CENTRE OFFICE 29, GROUND FLOOR,ALCESTER,B49 5ET
Number: | 07793447 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEACONSFIELD CLOSE,SUDBURY,CO10 1JR
Number: | 10760011 |
Status: | ACTIVE |
Category: | Private Limited Company |