BRIDGE PARTNERS LIMITED

08371922
SUITE B EARLSDON PARK 53-55 BUTTS ROAD COVENTRY ENGLAND CV1 3BH

Documents

Documents
Date Category Description Pages
09 Sep 2024 incorporation Memorandum Articles 12 Buy now
09 Sep 2024 resolution Resolution 2 Buy now
06 Sep 2024 capital Notice of name or other designation of class of shares 2 Buy now
06 Sep 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Sep 2024 mortgage Registration of a charge 11 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jul 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Jul 2024 officers Change of particulars for director (Mr Oliver James Gee) 2 Buy now
07 May 2024 resolution Resolution 1 Buy now
20 Mar 2024 capital Return of Allotment of shares 3 Buy now
20 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Mar 2024 officers Termination of appointment of director (Alastair James Mundell) 1 Buy now
20 Mar 2024 officers Termination of appointment of director (Heather Elizabeth Kleeman) 1 Buy now
20 Mar 2024 officers Termination of appointment of director (Daniel Kleeman) 1 Buy now
20 Mar 2024 officers Termination of appointment of director (Andrew Michael Glover) 1 Buy now
20 Mar 2024 officers Termination of appointment of secretary (Daniel Kleeman) 1 Buy now
20 Mar 2024 officers Appointment of director (Mr Oliver James Gee) 2 Buy now
20 Mar 2024 officers Appointment of director (Mr Michael William Bateman) 2 Buy now
20 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2024 accounts Annual Accounts 10 Buy now
06 Jan 2024 resolution Resolution 3 Buy now
02 Jan 2024 capital Notice of cancellation of shares 6 Buy now
02 Jan 2024 capital Return of purchase of own shares 4 Buy now
02 Jan 2024 capital Return of purchase of own shares 4 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2023 accounts Annual Accounts 10 Buy now
19 Jan 2023 capital Return of Allotment of shares 3 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2022 accounts Annual Accounts 11 Buy now
10 Nov 2021 capital Return of Allotment of shares 3 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2021 accounts Annual Accounts 11 Buy now
22 Dec 2020 capital Return of Allotment of shares 3 Buy now
13 Nov 2020 officers Appointment of director (Ms Heather Elizabeth Kleeman) 2 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2020 officers Termination of appointment of secretary (Bridge Fibre Limited) 1 Buy now
10 Jul 2020 capital Return of Allotment of shares 3 Buy now
11 May 2020 accounts Annual Accounts 10 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 accounts Annual Accounts 9 Buy now
13 Jul 2018 address Move Registers To Sail Company With New Address 1 Buy now
13 Jul 2018 address Change Sail Address Company With New Address 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2018 accounts Annual Accounts 9 Buy now
15 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 officers Change of particulars for director (Mr Daniel Kleeman) 2 Buy now
06 Dec 2017 officers Appointment of secretary (Mr Daniel Kleeman) 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 accounts Annual Accounts 5 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
04 Apr 2016 document-replacement Second Filing Of Form With Form Type 7 Buy now
16 Mar 2016 officers Appointment of director (Mr Alastair James Mundell) 2 Buy now
15 Mar 2016 capital Return of Allotment of shares 8 Buy now
02 Mar 2016 officers Change of particulars for director (Mr Daniel Kleeman) 2 Buy now
02 Mar 2016 officers Change of particulars for director (Mr Andrew Michael Glover) 2 Buy now
02 Mar 2016 officers Change of particulars for corporate secretary (Bridge Partners Limited) 1 Buy now
19 Feb 2016 capital Return of Allotment of shares 4 Buy now
08 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2016 resolution Resolution 62 Buy now
24 Feb 2015 accounts Annual Accounts 4 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
28 Oct 2014 resolution Resolution 1 Buy now
18 Sep 2014 capital Return of Allotment of shares 4 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Aug 2014 accounts Annual Accounts 2 Buy now
20 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2014 change-of-name Change Of Name Notice 2 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jan 2013 incorporation Incorporation Company 35 Buy now