Advanced company searchLink opens in new window

BRIDGE INN COTMANHAY DEVELOPMENTS LIMITED

Company number 13033717

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)
24 Nov 2023 MR01 Registration of charge 130337170002, created on 20 November 2023
24 Nov 2023 MR01 Registration of charge 130337170003, created on 20 November 2023
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 30 November 2021
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
23 May 2022 AD01 Registered office address changed from Office N Ground Floor Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England to Unit 5 Roe Street Congleton CW12 1PS on 23 May 2022
02 Mar 2022 AP01 Appointment of Mr Andrew James Dixon as a director on 20 January 2022
23 Feb 2022 PSC07 Cessation of Roderick David Langham as a person with significant control on 20 January 2022
23 Feb 2022 AD01 Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Office N Ground Floor Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB on 23 February 2022
23 Feb 2022 TM01 Termination of appointment of Anthony William Kirkham as a director on 20 January 2022
23 Feb 2022 AP01 Appointment of Mr Nicholas Joseph Reagen as a director on 20 January 2022
23 Feb 2022 PSC02 Notification of Gbp Padgbury Lane Ltd as a person with significant control on 20 January 2022
23 Feb 2022 PSC07 Cessation of Anthony William Kirkham as a person with significant control on 20 January 2022
28 Jan 2022 MR01 Registration of charge 130337170001, created on 20 January 2022
26 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
30 Apr 2021 PSC04 Change of details for Mr Roderick David Langham as a person with significant control on 30 April 2021
30 Apr 2021 PSC04 Change of details for Mr Anthony William Kirkham as a person with significant control on 30 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Anthony William Kirkham on 30 April 2021
30 Apr 2021 AD01 Registered office address changed from 23 Mount Pleasant Road Tunbridge Wells TN1 1NT England to Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 30 April 2021
20 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted