BRIDGEU LIMITED

08989432
PALACE HOUSE 3 CATHEDRAL STREET LONDON ENGLAND SE1 9DE

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 24 Buy now
20 Aug 2024 officers Termination of appointment of director (Lucy Olivia Stonehill) 1 Buy now
19 Aug 2024 officers Appointment of director (Mr Patrick Richard John Whitfield) 2 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 11 Buy now
23 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2023 mortgage Registration of a charge 6 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Termination of appointment of secretary (Rachael Victoria Dupont) 1 Buy now
13 Feb 2023 officers Appointment of secretary (Mr Andrew Gareth Edwards) 2 Buy now
06 Oct 2022 accounts Annual Accounts 10 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 13 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 officers Change of particulars for secretary (Mrs Rachael Victoria Dupont) 1 Buy now
28 Apr 2020 officers Appointment of secretary (Mrs Rachael Victoria Dupont) 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 incorporation Memorandum Articles 18 Buy now
22 Apr 2020 resolution Resolution 2 Buy now
22 Apr 2020 resolution Resolution 3 Buy now
31 Mar 2020 capital Return of Allotment of shares 3 Buy now
26 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2020 officers Termination of appointment of secretary (Cc Secretaries Limited) 1 Buy now
24 Mar 2020 officers Appointment of director (Mr Andrew Vincent Alexander Thick) 2 Buy now
24 Mar 2020 officers Appointment of director (Mr David Jones) 2 Buy now
20 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2020 accounts Annual Accounts 11 Buy now
26 Feb 2020 accounts Amended Accounts 9 Buy now
26 Sep 2019 accounts Annual Accounts 9 Buy now
08 Aug 2019 mortgage Registration of a charge 43 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 12 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2018 officers Termination of appointment of director (Benjamin Hywel Carver) 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 11 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 officers Appointment of director (Mr Benjamin Hywel Carver) 2 Buy now
16 Aug 2016 mortgage Registration of a charge 4 Buy now
02 Aug 2016 accounts Annual Accounts 7 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
22 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2016 officers Change of particulars for director (Ms Lucy Olivia Stonehill) 2 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
21 Dec 2015 officers Appointment of corporate secretary (Cc Secretaries Limited) 2 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 annual-return Annual Return 3 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Apr 2014 incorporation Incorporation Company 32 Buy now