BRIDGE LEISURE BIDCO LIMITED

Glovers House Glovers House, Bexhill-On-Sea, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.09115874
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

BRIDGE LEISURE BIDCO LIMITED is an active private limited company with number 09115874. It was incorporated 9 years, 10 months, 19 days ago, on 03 July 2014. The company address is Glovers House Glovers House, Bexhill-on-sea, TN39 5ES, East Sussex, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-06-08

Documents

View document PDF

Legacy

Date: 08 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/23

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Norman Clish

Termination date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis Ullman

Termination date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Alan Sills

Termination date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Mr Charles John Middleton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES

Old address: 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091158740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091158740001

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Christopher Adam Ling

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Howe

Termination date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Jeffrey Alan Sills

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Antony Norman Clish

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lewis Ullman

Appointment date: 2021-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Robert Jan Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Simon Jamie Williams

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jan Thompson

Appointment date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Elliott

Termination date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Howe

Change date: 2019-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-01

Psc name: Bridge Leisure Midco Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091158740002

Charge creation date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-07

New address: 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB

Old address: 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 10 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-10

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2016

Action Date: 10 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peanut bidco LIMITED\certificate issued on 06/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD

Old address: Southfield Lane Tunstall Hull North Humberside HU12 0JF England

Change date: 2015-03-05

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Mar 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-19

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Capital : 754.65 GBP

Date: 2015-01-19

Documents

View document PDF

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Howe

Appointment date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Elliott

Appointment date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Mr Simon Jamie Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

New address: 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD

Old address: Southfield Lane Southfield Lane Tunstall Hull North Humberside HU12 0JF England

Change date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: 25 Bedford Street London WC2E 9ES

New address: 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Burns

Termination date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Skinner

Termination date: 2015-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2015

Action Date: 19 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-19

Charge number: 091158740001

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 2134 LIMITED\certificate issued on 16/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Burns

Appointment date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-24

Officer name: Mr William Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Ihor Shershunovych

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Termination date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Termination date: 2014-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-24

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Old address: 10 Snow Hill London EC1A 2AL England

New address: 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD

Change date: 2014-12-02

Documents

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREL LTD

112 CALDER STREET,GLASGOW,G42 7RB

Number:SC623226
Status:ACTIVE
Category:Private Limited Company

AVALON PROJECT PARTNERS LIMITED

22 MOSSVILLE GARDENS,MORDEN,SM4 4DG

Number:07256919
Status:ACTIVE
Category:Private Limited Company

ETECNO LTD

1AR, 125 OLD BROAD ST, LONDON EC2N 1AR,LONDON,EC2N 1AR

Number:07933047
Status:ACTIVE
Category:Private Limited Company

GOSFORTH AGRICULTURAL SOCIETY

FIELD CROFT CARLETON,CUMBRIA,CA19 1YT

Number:10735714
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IRON BRIDGE FINANCE 2 LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:10660628
Status:ACTIVE
Category:Private Limited Company

ORTUS LANGUAGE SERVICES LTD

FILOR BUILDING TWIN SPIRES COMPLEX,BELFAST,BT13 2JF

Number:NI608033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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