BRIDGEMERE REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 04139621 |
Category | Private Limited Company |
Incorporated | 11 Jan 2001 |
Age | 23 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGEMERE REAL ESTATE LIMITED is an active private limited company with number 04139621. It was incorporated 23 years, 4 months, 29 days ago, on 11 January 2001. The company address is C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Termination secretary company with name termination date
Date: 02 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-01
Officer name: Andrew Cefai
Documents
Termination director company with name termination date
Date: 02 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cefai
Termination date: 2023-08-01
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Gazette filings brought up to date
Date: 15 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
Old address: Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE
New address: C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-27
Psc name: Renato Cefai
Documents
Change person director company with change date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Cefai
Change date: 2019-12-03
Documents
Change person director company with change date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Cefai
Change date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Notification of a person with significant control
Date: 21 Feb 2019
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kurt Catania
Notification date: 2017-03-27
Documents
Cessation of a person with significant control
Date: 21 Feb 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-11
Psc name: Franco Falzon
Documents
Cessation of a person with significant control
Date: 21 Feb 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clarissa Cefai
Cessation date: 2019-01-11
Documents
Gazette filings brought up to date
Date: 22 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2018
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 30 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Gazette filings brought up to date
Date: 23 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Gazette filings brought up to date
Date: 18 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Appoint person secretary company with name date
Date: 04 Nov 2015
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2010-10-01
Officer name: Mr Andrew Cefai
Documents
Gazette filings brought up to date
Date: 26 Sep 2015
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Das International Limited
Termination date: 2015-01-01
Documents
Certificate change of name company
Date: 01 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 04139621 LIMITED\certificate issued on 01/05/14
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Administrative restoration company
Date: 17 Sep 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Das Secretaries Limited
Documents
Change corporate director company with change date
Date: 20 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Das International Limited
Change date: 2010-01-01
Documents
Gazette filings brought up to date
Date: 07 Apr 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 08 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew cefai
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: hilton consulting, 117 buspace studios, conlan street,, london W10 5AP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 30 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-30
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 23/02/06 from: 117 buspace studios conlan, street, london, W10 5AP
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/09/03--------- £ si 403845@1
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: 63 copsewood way, northwood, middlesex, HA6 2TZ
Documents
Legacy
Date: 03 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/04
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 24/11/04 from: 21 saint thomas street, bristol, BS1 6JS
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/03; full list of members
Documents
Some Companies
CLASSIC GLASS HIGH PEAK LIMITED
7 HIGH STREET,HIGH PEAK,SK23 0HD
Number: | 09040834 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC
8 WHITE OAK SQUARE,SWANLEY,BR8 7AG
Number: | 04546286 |
Status: | ACTIVE |
Category: | Public Limited Company |
EMPOWER SUPPORT SERVICES LIMITED
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 11501541 |
Status: | ACTIVE |
Category: | Private Limited Company |
9TH FLOOR,LONDON,EC3R 7AA
Number: | 05658303 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHEFORT HEALTHCARE (LEEDS) LIMITED
16 HIGH STREET,BERKSHIRE,SL4 1LD
Number: | 03550126 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 WOOD LANE,LURGAN,BT66 7EJ
Number: | NI653669 |
Status: | ACTIVE |
Category: | Private Limited Company |