Advanced company searchLink opens in new window

BRIDGING FINANCE SOLUTIONS GROUP LIMITED

Company number 05684772

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2017 RP04AR01 Second filing of the annual return made up to 23 January 2015
20 Jan 2017 RP04AR01 Second filing of the annual return made up to 23 January 2014
20 Jan 2017 RP04AR01 Second filing of the annual return made up to 23 January 2013
24 Nov 2016 AP01 Appointment of Mr Simon Justin Nixon as a director on 1 November 2016
24 Nov 2016 AP01 Appointment of Mrs Helen Louise Barber as a director on 1 November 2016
24 Nov 2016 AP01 Appointment of Mr Duncan Russell Cameron as a director on 1 November 2016
13 Apr 2016 AA Accounts for a small company made up to 31 December 2015
21 Mar 2016 AD01 Registered office address changed from 86-88 Wallasey Road Wallasey Wirral Merseyside CH44 2AE to The Cottages 86-88 Wallasey Road Wallasey Wirral CH44 2AE on 21 March 2016
05 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-05
  • GBP 1,000

Statement of capital on 2017-01-20
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2017.
28 Jan 2016 CH01 Director's details changed for Mr Steven Alex Barber on 1 January 2016
11 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2017.
07 Nov 2014 MR04 Satisfaction of charge 1 in full
12 May 2014 AA Accounts for a small company made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2017.
15 Jan 2014 CH03 Secretary's details changed for Diane Margaret Mchugh on 1 January 2014
18 Jun 2013 MR04 Satisfaction of charge 124 in full
16 Apr 2013 AA Accounts for a small company made up to 31 December 2012
09 Apr 2013 MR04 Satisfaction of charge 187 in full
14 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2017.
16 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 64
16 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 62
16 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 63
16 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 45
16 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 38