BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED

Highfield Station Road Highfield Station Road, Plymouth, PL7 2AU, England
StatusACTIVE
Company No.03414519
CategoryPrivate Limited Company
Incorporated05 Aug 1997
Age26 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03414519. It was incorporated 26 years, 10 months, 11 days ago, on 05 August 1997. The company address is Highfield Station Road Highfield Station Road, Plymouth, PL7 2AU, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 01 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 01 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 01 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-16

New address: Highfield Station Road Plympton Plymouth PL7 2AU

Old address: 17 Black Jack Street Cirencester GL7 2AA England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 01 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 01 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: C/O C/O Rmc Hardcastles Southall & Co 13-15 Worcester Street Gloucester GL1 3AJ

Change date: 2018-10-02

New address: 17 Black Jack Street Cirencester GL7 2AA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 01 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 01 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2015

Action Date: 01 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: C/O Accountants & Taxation Agents Ltd Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF

New address: C/O C/O Rmc Hardcastles Southall & Co 13-15 Worcester Street Gloucester GL1 3AJ

Change date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Katrina Mary Blundell

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 01 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 01 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 01 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 01 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Wheeler

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Goldsworthy

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Knowles

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Blundell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 01 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 01 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina Mary Blundell

Change date: 2010-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: Broyan House Priory Street Cardigan Ceredigion SA43 1BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 01 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 01 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-01

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director catherine gent

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 01 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 01 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-01

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2006

Action Date: 01 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-01

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2005

Action Date: 01 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2004

Action Date: 01 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-01

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2004

Action Date: 01 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-01

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 18/04/03 from: 2A conwy court vaughan street llandudno LL30 1AB

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2002

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Address

Type: 287

Description: Registered office changed on 17/05/02 from: c/o lane morrell accountants LTD 2 trinity square llandudno gwynedd LL30 2PY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2002

Action Date: 01 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-01

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2001

Action Date: 01 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2001

Action Date: 01 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-01

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 24/11/99 from: c/o lane morrell accountants LTD 2 trinity square llandudno gwynedd LL30 2PY

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 24/11/99 from: bryn-y-mor house cardigan ceredigion SA43 1PA

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1999

Action Date: 01 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-01

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 01/12/98

Documents

View document PDF

Miscellaneous

Date: 16 Oct 1997

Category: Miscellaneous

Type: MISC

Description: 882 £1 share allot.not take plac

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 04/09/97--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 12/08/97--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Incorporation company

Date: 05 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCUMOUS SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11919751
Status:ACTIVE
Category:Private Limited Company

FRANKLIN LOGISTICS LTD

5-11 WESTBOURNE GROVE,LONDON,W2 4UA

Number:09785551
Status:ACTIVE
Category:Private Limited Company

GREENHOLD CARE HOMES LTD

ROWLANDSON HOUSE,LONDON,N12 8NP

Number:05507148
Status:ACTIVE
Category:Private Limited Company

M.M. WHIDBORNE & SONS LIMITED

25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ

Number:01308478
Status:ACTIVE
Category:Private Limited Company

RICHARD INGLIS & COMPANY LIMITED

MORIL HOUSE 6A COMMERCE WAY,LEIGHTON BUZZARD,LU7 4RW

Number:01729359
Status:ACTIVE
Category:Private Limited Company

THE CLARENDON CENTRE LEAMINGTON SPA LTD

66 STANMER VILLAS,BRIGHTON,BN1 7HN

Number:10323292
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