Advanced company searchLink opens in new window

BRIDGE WIND MANAGEMENT GROUP LIMITED

Company number 11441915

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)
20 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CH01 Director's details changed for Mr Albert Jacob Schoen on 13 March 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
13 Dec 2022 CH01 Director's details changed for Mr Albert Jacob Schoen on 1 December 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
05 Jul 2021 AD01 Registered office address changed from New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP United Kingdom to Unit 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB on 5 July 2021
05 Jul 2021 TM02 Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 30 June 2021
27 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 PSC05 Change of details for Bridge Wind Management Ltd as a person with significant control on 11 May 2021
03 Jun 2021 MA Memorandum and Articles of Association
03 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 CH01 Director's details changed for Mr Michael William Urwin on 20 April 2021
20 Apr 2021 AP01 Appointment of Mrs Bridget Patricia Thorp as a director on 12 April 2021
19 Apr 2021 AP01 Appointment of Mr Michael William Urwin as a director on 12 April 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
24 Nov 2020 CH04 Secretary's details changed for F&L Cosec Limited on 24 November 2020
12 Nov 2020 TM01 Termination of appointment of Thijs Pieter Bauer as a director on 9 November 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
13 Feb 2020 CH01 Director's details changed for Mr Thijs Pieter Bauer on 11 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Albert Jacob Schoen on 11 February 2020