BRIDGE PLACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05462439 |
Category | Private Limited Company |
Incorporated | 24 May 2005 |
Age | 19 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGE PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05462439. It was incorporated 19 years, 8 days ago, on 24 May 2005. The company address is Jason House Kerry Hill Jason House Kerry Hill, Leeds, LS18 4JR, England.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-26
Old address: 1-5 the Grove Ilkley Leeds LS29 9HS England
New address: Jason House Kerry Hill Horsforth Leeds LS18 4JR
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-23
Officer name: Andrew Geoffrey William Staveley
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-11
Officer name: Mr Anthony Marshall Scaife
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination secretary company with name termination date
Date: 06 Sep 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harry William Hall
Termination date: 2021-08-04
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 25 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-29
Officer name: Michael Patrick Carpenter
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 30 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Harry William Hall
Appointment date: 2018-07-25
Documents
Termination secretary company with name termination date
Date: 30 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Jones
Termination date: 2018-07-25
Documents
Appoint person secretary company with name date
Date: 27 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-24
Officer name: Mr Christopher Jones
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-25
New address: 1-5 the Grove Ilkley Leeds LS29 9HS
Old address: 35 Brook Street Ilkley LS29 8AG England
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-24
New address: 35 Brook Street Ilkley LS29 8AG
Old address: Dacres Commercial 1-5 the Grove Ilkley LS29 9HS England
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Alison Smart
Termination date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination secretary company with name termination date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-20
Officer name: Christopher Jones
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: Dacres Commercial 1-5 the Grove Ilkley LS29 9HS
Change date: 2017-06-12
Old address: C/O Dacres Commercial Regent House Queen Street Leeds LS1 2TW
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Patrick Carpenter
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Alison Smart
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Old address: Dacre Son & Hartley 9 York Place Leeds Yorkshire LS1 2DS
Change date: 2012-09-05
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-21
Old address: Dacre Son & Hartley 9 York Place Leeds Yorkshire LS9 6RF
Documents
Termination director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Burns
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Old address: Apt 16 Bridge Place 1 Troy Road Horsforth Leeds West Yorks LS18 5NQ
Change date: 2011-06-16
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Appoint person secretary company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Jones
Documents
Termination secretary company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Dickinson
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Geoffrey William Staveley
Change date: 2010-05-24
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Burns
Change date: 2010-05-24
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 25/01/07 from: 8 beecroft street kirkstall leeds west yorkshire LS5 3AS
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 02/06/05 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
UNIT A 8 PENROD WAY,MORECAMBE,LA3 2UZ
Number: | 04337389 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MOSTYN STREET,LLANDUDNO,LL30 2PS
Number: | 01513340 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&G MECHANICAL SOLUTIONS LIMITED
UNIT C,BURY ST. EDMUNDS,IP32 6NT
Number: | 07695807 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002066 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
SAXON HOUSE,CHELTENHAM,GL52 6QX
Number: | 08160781 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS
Number: | 11921135 |
Status: | ACTIVE |
Category: | Private Limited Company |