BRIDGEWALK HEIGHTS NO 31 MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10687638 |
Category | |
Incorporated | 23 Mar 2017 |
Age | 7 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGEWALK HEIGHTS NO 31 MANAGEMENT COMPANY LIMITED is an active with number 10687638. It was incorporated 7 years, 2 months, 13 days ago, on 23 March 2017. The company address is C/O Carter & Co C/O Carter & Co, Enderby, LE19 4SA, Leicester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-24
Officer name: Andrew Stephen Lockwood
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-24
Officer name: Tina Cruickshank
Documents
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Matteo Angelini
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Avinash Kamlesh Sachdev
Appointment date: 2022-02-09
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Kin Liang Chiu
Appointment date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 19 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas John Defoe
Termination date: 2021-07-14
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Appoint person director company with name date
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matteo Angelini
Appointment date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Ahrens
Termination date: 2017-12-07
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avinash Sachdev
Termination date: 2017-11-30
Documents
Some Companies
14 GARNER DRIVE,WEST MALLING,ME19 6RT
Number: | 11598435 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OSBORNE ROAD,NEWCASTLE UPON TYNE,NE2 2AA
Number: | 06584020 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11745540 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTHAVEN HOUSE, ARLESTON WAY,SOLIHULL,B90 4LH
Number: | 02621328 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MALTA CLOSE,BASINGSTOKE,RG24 9PD
Number: | 09295223 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.H. FAULKNER AND COMPANY LIMITED
THE OLD RECTORY,UCKFIELD,TN22 5XR
Number: | 00686733 |
Status: | ACTIVE |
Category: | Private Limited Company |