Advanced company searchLink opens in new window

BRIDGE MODELS LIMITED

Company number 09175748

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)
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
07 Oct 2022 CH01 Director's details changed for Miss Charlotte Hayley Griffiths on 30 September 2022
07 Oct 2022 PSC04 Change of details for Miss Charlotte Hayley Griffiths as a person with significant control on 30 September 2022
06 Oct 2022 PSC04 Change of details for Miss Charlotte Hayley Griffiths as a person with significant control on 4 October 2019
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 AD01 Registered office address changed from Garden Studios, 71-75 Shelton Street London WC2H 9JQ England to 115 Baker Street London W1U 6RT on 16 December 2019
05 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with updates
05 Nov 2019 PSC07 Cessation of Beth Willis Haviland as a person with significant control on 4 October 2019
23 Oct 2019 TM01 Termination of appointment of Beth Willis Haviland as a director on 4 October 2019
27 Sep 2019 SH10 Particulars of variation of rights attached to shares
16 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-disaply 02/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 SH08 Change of share class name or designation
25 Jul 2019 AA Micro company accounts made up to 31 December 2018
22 May 2019 CH01 Director's details changed for Ms Beth Willis on 15 April 2019
15 Apr 2019 PSC04 Change of details for Ms Beth Willis as a person with significant control on 15 April 2019
01 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Sep 2017 AA Micro company accounts made up to 31 December 2016