Advanced company searchLink opens in new window

THE BRIDGE GROUP BROMLEY LIMITED

Company number 07065157

Filter by category

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)
17 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
30 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
07 Jul 2016 AP01 Appointment of Claire Margaret Bond as a director on 7 July 2016
04 May 2016 AA Total exemption full accounts made up to 31 July 2015
13 Apr 2016 TM01 Termination of appointment of Ian Michael Allen as a director on 12 April 2016
12 Jan 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
11 May 2015 AA Total exemption full accounts made up to 31 July 2014
14 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
30 Jan 2013 AA Total exemption full accounts made up to 31 July 2012
08 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
13 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
23 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
04 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
07 Feb 2011 AD01 Registered office address changed from Dyer & Co. Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011
24 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
18 Oct 2010 MEM/ARTS Memorandum and Articles of Association
13 Oct 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 July 2010
05 Oct 2010 CERTNM Company name changed tower kent festivals LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-01-01
05 Oct 2010 CONNOT Change of name notice
05 Oct 2010 AP01 Appointment of Mr Nigel Mark Grayston as a director
05 Oct 2010 AP01 Appointment of Mr Ian Michael Allen as a director
05 Oct 2010 AP04 Appointment of Dyer + Co Secretarial Services Ltd as a secretary
05 Oct 2010 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 5 October 2010