BRIDGE COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02211477 |
Category | Private Limited Company |
Incorporated | 19 Jan 1988 |
Age | 36 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGE COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02211477. It was incorporated 36 years, 4 months, 15 days ago, on 19 January 1988. The company address is 74 St. Georges Gate 74 St. Georges Gate, Darlington, DL2 1FE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 19 Dec 2022
Action Date: 10 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-10
Officer name: David James Bolland
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: 74 st. Georges Gate Middleton St. George Darlington DL2 1FE
Change date: 2022-11-24
Old address: 46 Grassholme Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GB
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Appoint person director company with name date
Date: 25 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-11
Officer name: Mrs Elaine Sarah Watts
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Termination secretary company with name termination date
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph Anthony Lobo
Termination date: 2021-08-26
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Joseph Anthony Lobo
Documents
Appoint person director company with name date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Bolland
Appointment date: 2021-08-25
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 29 Mar 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-29
Officer name: Mark Steven Prettyman
Documents
Appoint person secretary company with name date
Date: 29 Mar 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joseph Anthony Lobo
Appointment date: 2015-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2015
Action Date: 29 Mar 2015
Category: Address
Type: AD01
New address: 46 Grassholme Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GB
Old address: 1 St. Davids Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HE
Change date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change person secretary company with change date
Date: 08 Nov 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-20
Officer name: Mark Steven Prettyman
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2014
Action Date: 08 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-08
New address: 1 St. Davids Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HE
Old address: C/O Mark Prettyman 7 Bridge Court Yarm Cleveland TS15 9NY
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 22 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Shackleston
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
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: 12 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: 7 Bridge Court Yarm Cleveland TS15 9NY United Kingdom
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: C/O Rachel Nesbitt 4 Bridge Court Bridge Street Yarm Stockton-on-Tees Teesside TS15 9NY England
Documents
Appoint person secretary company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Steven Prettyman
Documents
Termination secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Nesbitt
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
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: 06 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Termination secretary company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marjorie Oddy
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-05
Old address: 1 Bridge Court Yarm Cleveland TS15 9NY
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Richard Kenneth Shackleston
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Elizabeth Bullock
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Anthony Lobo
Change date: 2010-09-23
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Mrs Marjorie Florence Oddy
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; full list of members
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/98; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 15 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/97; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/96; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/95; full list of members
Documents
Legacy
Date: 26 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 20 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/94; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/93; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/92; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 21 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/09/91; no change of members
Documents
Legacy
Date: 25 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 25/04/91 from: 3 bridge court yarm cleveland TS15 9BY
Documents
Accounts with accounts type full
Date: 11 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 04 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/90; no change of members
Documents
Legacy
Date: 31 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
9 FERNACRE BUSINESS PARK,ROMSEY,SO51 0HA
Number: | 08315981 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CARVOSSA ESTATE,PENZANCE,TR20 8EE
Number: | 10322009 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 HIGHWOOD GARDENS,ILFORD,IG5 0AB
Number: | 10000648 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWASANAETH ARIANNOL AUR LIMITED
24 ATHELSTAN ROAD,CARDIFF,CF14 2EP
Number: | 09047244 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11204120 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GROSVENOR GARDENS,,SW1W 0EB
Number: | 06023843 |
Status: | ACTIVE |
Category: | Private Limited Company |