BRIDGEBROOKE ENERGY LIMITED

07401302
1000 LAKESIDE WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Feb 2024 officers Termination of appointment of secretary (Alan Graham Milne) 1 Buy now
29 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
29 Nov 2023 resolution Resolution 2 Buy now
29 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Nov 2023 insolvency Solvency Statement dated 29/11/23 1 Buy now
29 Nov 2023 capital Return of Allotment of shares 3 Buy now
23 Oct 2023 accounts Annual Accounts 10 Buy now
23 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
23 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2023 officers Termination of appointment of director (Anthony Malcolm Hackney) 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 13 Buy now
08 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
08 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
04 Jan 2022 accounts Change Account Reference Date Company 3 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 13 Buy now
05 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2020 resolution Resolution 20 Buy now
21 Feb 2020 officers Appointment of secretary (Mr Alan Graham Milne) 2 Buy now
06 Jan 2020 accounts Annual Accounts 13 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
17 May 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 12 Buy now
03 Apr 2018 officers Appointment of director (Mr Alan Graham Milne) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Howard Jeremy Jones) 1 Buy now
22 Jan 2018 accounts Annual Accounts 19 Buy now
11 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2017 officers Termination of appointment of director (John Charles Jardine) 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 13 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 15 Buy now
30 Nov 2015 mortgage Registration of a charge 5 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 mortgage Statement of satisfaction of a charge 5 Buy now
19 Jan 2015 accounts Change Account Reference Date Company 3 Buy now
10 Dec 2014 capital Return of Allotment of shares 4 Buy now
10 Dec 2014 officers Termination of appointment of secretary (John Charles Jardine) 2 Buy now
10 Dec 2014 officers Appointment of director (Mr Howard Jeremy Jones) 3 Buy now
10 Dec 2014 officers Appointment of director (Mr Anthony Malcolm Hackney) 3 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 5 Buy now
31 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
05 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
16 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2010 incorporation Incorporation Company 21 Buy now