THE BRIDGE HOTEL (CITY) LIMITED
Status | ACTIVE |
Company No. | 05374529 |
Category | Private Limited Company |
Incorporated | 24 Feb 2005 |
Age | 19 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE BRIDGE HOTEL (CITY) LIMITED is an active private limited company with number 05374529. It was incorporated 19 years, 3 months, 6 days ago, on 24 February 2005. The company address is 30 Borough Road, London, SE1 0AJ.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sayyed Mahdi Belyani
Documents
Termination secretary company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sayyed Belyani
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-26
Old address: 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL England
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-30
Officer name: Mohammad Hussein Belyani
Documents
Change person secretary company with change date
Date: 26 Apr 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sayed Mahdi Belyani
Change date: 2013-01-30
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Old address: 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE
Change date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Capital allotment shares
Date: 27 Jan 2012
Action Date: 01 May 2010
Category: Capital
Type: SH01
Date: 2010-05-01
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammad Hussein Belyani
Change date: 2009-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 21/12/07 from: 43 upton lane london E7 9PA
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/04/06
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASBESTOS SOLUTION PROVIDERS LIMITED
906 906 YEOVIL ROAD,SLOUGH,SL1 4JG
Number: | 05852691 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 SPRINGFIELD MILL,NOTTINGHAM,NG10 5QX
Number: | 11967515 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SWIFT CLOSE,LONDON,E17 5SU
Number: | 07670230 |
Status: | ACTIVE |
Category: | Private Limited Company |
REG JAMISON QS SERVICES LIMITED
UNIT 7 HOWARD BUSS PARK,WALTHAM ABBEY,EN9 1XE
Number: | 09527422 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12, BRAMINGHAM BUSINESS CENTRE,LUTON,LU3 4BU
Number: | 11134747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNASHALL STEEL FABRICATIONS COMPANY LIMITED
PULHAM BUSINESS PARK,DORCHESTER,DT2 7DX
Number: | 01224537 |
Status: | ACTIVE |
Category: | Private Limited Company |