Advanced company searchLink opens in new window

BRIDGE LEISURE PARKS (HOLDINGS) LIMITED

Company number 07074640

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)
01 Aug 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
25 Aug 2016 AA Full accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
06 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
24 Apr 2015 AP01 Appointment of Sandy Muirhead as a director on 19 January 2015
24 Apr 2015 AP01 Appointment of Mr William Skinner as a director on 19 January 2015
11 Mar 2015 MR01 Registration of charge 070746400003, created on 5 March 2015
04 Feb 2015 SH10 Particulars of variation of rights attached to shares
04 Feb 2015 SH08 Change of share class name or designation
04 Feb 2015 SH02 Sub-division of shares on 19 January 2015
04 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Divided/consolidated 19/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2015 MR04 Satisfaction of charge 2 in full
20 Jan 2015 TM01 Termination of appointment of Michael Peter East as a director on 19 January 2015
20 Jan 2015 TM01 Termination of appointment of Hugo Edward William Robinson as a director on 1 January 2015
20 Jan 2015 TM01 Termination of appointment of Jason Trevor Katz as a director on 19 January 2015
07 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 5,551.38
28 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,551.38
21 Oct 2013 CH01 Director's details changed for Mr Hugo Edward William Robinson on 10 October 2013
08 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
25 May 2012 AA Group of companies' accounts made up to 31 December 2011
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2