BRIDGEFOOT FARM & STABLES LIMITED
Status | ACTIVE |
Company No. | 11111795 |
Category | Private Limited Company |
Incorporated | 14 Dec 2017 |
Age | 6 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGEFOOT FARM & STABLES LIMITED is an active private limited company with number 11111795. It was incorporated 6 years, 5 months, 21 days ago, on 14 December 2017. The company address is 197 Main Road, Harwich, CO12 3PH, England.
Company Fillings
Notification of a person with significant control
Date: 07 Feb 2024
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joedy Mcnair
Notification date: 2020-06-04
Documents
Withdrawal of a person with significant control statement
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Old address: 197 Main Road Harwich CO12 4AJ England
Change date: 2023-09-28
New address: 197 Main Road Harwich CO12 3PH
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
New address: 197 Main Road Harwich CO12 4AJ
Change date: 2021-05-04
Old address: Mcl Accountants Tower House 298 Main Road Harwich Essex CO12 3PJ England
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Lucretia Mcnair
Termination date: 2020-05-01
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-05
Officer name: Daniel Mcnair
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-04
Officer name: Julie Mcnair
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
New address: Mcl Accountants Tower House 298 Main Road Harwich Essex CO12 3PJ
Old address: Miranda House C/O Mcl Accountants the Quay Harwich Essex CO12 3JW United Kingdom
Change date: 2018-03-01
Documents
Some Companies
CAKJOS IMPORT & EXPORT LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11381931 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STRADBROKE DRIVE,ESSEX,IG7 5QU
Number: | 01830371 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DORA ROAD,LONDON,SW19 7JT
Number: | 08010115 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 ARCHWAY ROAD,LONDON,N6 5BB
Number: | 11494367 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSWORTH PROPERTIES LIMITED
RAVENSWORTH HOUSE,VALLEY GATESHEAD,NE11 0HF
Number: | 01744165 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 - 25 FRONKS ROAD,HARWICH,CO12 3RJ
Number: | 10031975 |
Status: | ACTIVE |
Category: | Private Limited Company |