BRIDGE GREEN LIMITED
Status | DISSOLVED |
Company No. | 04935723 |
Category | Private Limited Company |
Incorporated | 17 Oct 2003 |
Age | 20 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 10 days |
SUMMARY
BRIDGE GREEN LIMITED is an dissolved private limited company with number 04935723. It was incorporated 20 years, 7 months, 13 days ago, on 17 October 2003 and it was dissolved 3 months, 10 days ago, on 20 February 2024. The company address is 43 Mornington Road, Chingford, E4 7DT, London, England.
Company Fillings
Termination secretary company with name termination date
Date: 11 Oct 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-10
Officer name: Maria Elena Barnard
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-12
Officer name: Paris Moayedi
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-23
New address: 43 Mornington Road Chingford London E4 7DT
Old address: 43 Mornington Road London E4 7DT
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 27 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: 19 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 11 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: 24 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts amended with made up date
Date: 07 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 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: 06 Dec 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-19
Old address: 4Th Floor the Quadrangle Imperial Square Cheltenham Gloucestershire GL50 1PZ
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: suite 1 5TH floor 25 sackville street london W1S 3EJ
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 18 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 17/02/04 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 30 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stylepiece LIMITED\certificate issued on 30/01/04
Documents
Some Companies
23 SAXVILLE ROAD,ORPINGTON,BR5 3AN
Number: | 07241499 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSON HOUSE,MAIDENHEAD,SL6 4JJ
Number: | 01342183 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 10877747 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11724655 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 08274867 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,TWYFORD,RG10 9PQ
Number: | 03472793 |
Status: | ACTIVE |
Category: | Private Limited Company |