Advanced company searchLink opens in new window

BRIDGE-IT HOUSING UK TEAM LTD

Company number 07941530

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 Mar 2024 AA Unaudited abridged accounts made up to 28 February 2023
01 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
31 Aug 2023 AD01 Registered office address changed from 343 Wakefield Road Bradford West Yorkshire BD4 7NB England to 202 - 204 Upper Town Street Town Street Bramley Leeds LS13 2EP on 31 August 2023
17 Apr 2023 TM01 Termination of appointment of Carla Hackshaw as a director on 1 April 2023
20 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
02 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
21 Apr 2021 AD03 Register(s) moved to registered inspection location 343 Wakefield Road Bradford BD4 7NB
21 Apr 2021 AD02 Register inspection address has been changed to 343 Wakefield Road Bradford BD4 7NB
20 Apr 2021 AAMD Amended total exemption full accounts made up to 29 February 2020
25 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
08 Mar 2021 AP01 Appointment of Mrs Michelle Dallas as a director on 4 March 2021
02 Mar 2021 AA Micro company accounts made up to 29 February 2020
21 Jan 2021 PSC01 Notification of Melisia Philippa Barnes as a person with significant control on 1 January 2021
31 Dec 2020 TM01 Termination of appointment of Elizabeth Cadogan as a director on 15 December 2020
31 Dec 2020 CH01 Director's details changed for Ms. Melisia Phillipa Graham on 29 December 2020
31 Dec 2020 PSC07 Cessation of Elizabeth Cadogan as a person with significant control on 15 December 2020
17 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 28 February 2019
13 Jun 2019 AD01 Registered office address changed from Unit 4 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 343 Wakefield Road Bradford West Yorkshire BD4 7NB on 13 June 2019
25 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 28 February 2017