Advanced company searchLink opens in new window

BRIDGE LEISURE PARKS (FINANCE) LIMITED

Company number 07071224

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 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
06 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Jun 2023 SH19 Statement of capital on 8 June 2023
  • GBP 1
08 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 06/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2023 CAP-SS Solvency Statement dated 06/06/23
08 Jun 2023 SH20 Statement by Directors
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
22 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Apr 2022 TM01 Termination of appointment of Jeffrey Alan Sills as a director on 11 April 2022
22 Apr 2022 AP01 Appointment of Mr Charles John Middleton as a director on 11 April 2022
22 Apr 2022 TM01 Termination of appointment of Richard Lewis Ullman as a director on 11 April 2022
22 Apr 2022 TM01 Termination of appointment of Antony Norman Clish as a director on 11 April 2022
01 Dec 2021 AD01 Registered office address changed from 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 1 December 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 MR04 Satisfaction of charge 070712240003 in full
18 Jun 2021 MR04 Satisfaction of charge 070712240004 in full
21 May 2021 TM01 Termination of appointment of Andrew Stephen Howe as a director on 18 May 2021