Advanced company searchLink opens in new window

2 DOWNES STREET & 13 RAX LANE BRIDPORT MANAGEMENT LTD

Company number 13080816

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)
17 Mar 2024 AD01 Registered office address changed from 26-28 West Street Bridport DT6 3QP England to Flat 1 2 Downes Street Bridport Dorset DT6 3JR on 17 March 2024
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
19 Oct 2023 TM01 Termination of appointment of David Alan Partridge as a director on 19 October 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jul 2023 TM01 Termination of appointment of Richard Stuart Gange as a director on 12 July 2023
24 Jul 2023 PSC07 Cessation of Richard Stuart Gange as a person with significant control on 12 July 2023
16 May 2023 PSC01 Notification of Helen Frances Purdom as a person with significant control on 1 March 2023
16 May 2023 PSC01 Notification of Richard Stuart Gange as a person with significant control on 1 March 2023
15 May 2023 PSC01 Notification of Milissa Rose Taylor as a person with significant control on 1 March 2023
15 May 2023 PSC09 Withdrawal of a person with significant control statement on 15 May 2023
07 Mar 2023 PSC08 Notification of a person with significant control statement
07 Mar 2023 AP01 Appointment of Miss Milissa Rose Taylor as a director on 1 March 2023
07 Mar 2023 AP01 Appointment of Ms Helen Frances Purdom as a director on 1 March 2023
07 Mar 2023 AP01 Appointment of Mr Richard Stuart Gange as a director on 1 March 2023
07 Mar 2023 PSC07 Cessation of David Alan Partridge as a person with significant control on 1 March 2023
03 Feb 2023 PSC01 Notification of David Alan Partridge as a person with significant control on 1 January 2023
03 Feb 2023 PSC07 Cessation of Cmm Brokers International Limited as a person with significant control on 1 January 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
03 Mar 2021 AD01 Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 26-28 West Street 26-28 West Street Bridport DT6 3QP on 3 March 2021
14 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-14
  • GBP 3