BRIDGE BUILDINGS LIMITED

15 Holland Park Gardens 15 Holland Park Gardens, W14 8DZ
StatusACTIVE
Company No.02943311
CategoryPrivate Limited Company
Incorporated28 Jun 1994
Age29 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRIDGE BUILDINGS LIMITED is an active private limited company with number 02943311. It was incorporated 29 years, 10 months, 2 days ago, on 28 June 1994. The company address is 15 Holland Park Gardens 15 Holland Park Gardens, W14 8DZ.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029433110009

Charge creation date: 2022-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-24

Charge number: 029433110010

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029433110008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-07

Psc name: London School of International Communications Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mussa Hashi Mussa

Termination date: 2022-06-29

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: London School 1912 Limited

Change date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mussa Hashi

Change date: 2021-05-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-20

Charge number: 029433110008

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-17

Officer name: Mr Mussa Hashi

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vikash Patel

Termination date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-17

Officer name: Vikash Patel

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hauke Tallon

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Elizabeth Swallow-Dahlin

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr John Fowell Miles

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Patrick James Blake

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2019

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-24

Officer name: Mr Vikash Patel

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikash Patel

Appointment date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olubunmi Adeboye

Termination date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-19

Officer name: Ms Olubunmi Adeboye

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-19

Officer name: David John Hampton

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fowell Miles

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hauke Tallon

Appointment date: 2017-02-28

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Sep 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 22 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 companies act 2006

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 Jul 2014

Action Date: 21 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-04-21

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Hampton

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hampton

Documents

View document PDF

Change person secretary company

Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David George Ramsey

Change date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Elizabeth Swallow-Dahlin

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

24HR SECURITY UK LTD

O'REGAN,WEST KINGSDOWN,TN15 6HG

Number:11520094
Status:ACTIVE
Category:Private Limited Company

CAVAYA LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:03898361
Status:ACTIVE
Category:Private Limited Company

GSCM SOLUTIONS LIMITED

42 LESLIE ROAD,RAYLEIGH,SS6 8PA

Number:09251829
Status:ACTIVE
Category:Private Limited Company

LUROCO LIMITED

15 SOUTHVIEW CLOSE,ESSEX,SS6 7LX

Number:02788312
Status:ACTIVE
Category:Private Limited Company

OSPREY CCTV LTD

21D CARRON WAY,GLASGOW,G67 1ER

Number:SC577644
Status:ACTIVE
Category:Private Limited Company

S D HOLMAN LIMITED

SUITE 2, BUILDING 16,COVENTRY,CV3 1JL

Number:06299536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source