BRIDGE ESTATES (YORKS) LIMITED

07347797
TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 2 Buy now
02 Nov 2017 accounts Annual Accounts 2 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 3 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
03 Sep 2015 accounts Annual Accounts 3 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
08 Sep 2014 accounts Annual Accounts 4 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 accounts Annual Accounts 4 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
04 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2011 capital Return of Allotment of shares 3 Buy now
29 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Mar 2011 resolution Resolution 1 Buy now
07 Mar 2011 officers Appointment of director (Mr Gerald Arthur Smalley) 2 Buy now
03 Mar 2011 resolution Resolution 1 Buy now
03 Mar 2011 change-of-name Change Of Name Notice 1 Buy now
16 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 incorporation Incorporation Company 8 Buy now