BRIDGEHILL BUSINESS SERVICES LIMITED

78 York Street, London, W1H 1DP, England
StatusACTIVE
Company No.08686170
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRIDGEHILL BUSINESS SERVICES LIMITED is an active private limited company with number 08686170. It was incorporated 10 years, 8 months, 5 days ago, on 11 September 2013. The company address is 78 York Street, London, W1H 1DP, England.



Company Fillings

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: 34 Dudsbury Road Dartford Kent DA1 3BU

New address: 78 York Street London W1H 1DP

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lis Sims

Termination date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crescent corporate finance LIMITED\certificate issued on 26/06/14

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT ROAD RECOVERY AND REPAIR LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:03066835
Status:IN ADMINISTRATION
Category:Private Limited Company

E K SOCIAL WORK SOLUTIONS LTD

3 BANK BUILDINGS,CRANLEIGH,GU6 8BB

Number:11772796
Status:ACTIVE
Category:Private Limited Company

ELRING KLINGER (GREAT BRITAIN) LIMITED

KIRKLEATHAM BUSINESS PARK,CLEVELAND,TS10 5RX

Number:02181033
Status:ACTIVE
Category:Private Limited Company

G O'BRIEN LOGISTICS LIMITED

C/O ACCOUNTANCY TODAY LIMITED INNOVATION CENTRE,LUTON,LU2 8DL

Number:10475168
Status:ACTIVE
Category:Private Limited Company

KARECOLE FARM STABLES LTD.

14 RUTLAND SQUARE,EDINBURGH,EH1 2BD

Number:SC448460
Status:ACTIVE
Category:Private Limited Company

P.F DRIVING LIMITED

15 SPRINGFIELD MEADOWS,LITTLE CLACTON ON SEA,CO16 9EB

Number:10969343
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