Bridgebank Properties LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 27, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Bridgebank Properties Limited
Last balance sheet date 2024-04-27 Employees £1 0% Total assets £19,830 +10.94%
FORMED CO 101 LIMITED
BRIDGBANK PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 04575793 Record last updated Tuesday, March 1, 2022 5:35:56 AM UTC Official Address 81 Melton Road There are 164 companies registered at this street
Locality Melton Region Nottinghamshire, England Postal Code NG26EN Sector Development of building projects
Visits BRIDGEBANK PROPERTIES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2019-12 2020-1 2021-6 2022-12 2024-6 2024-7 2025-3 0 1 2 Document Type Publication date Download link Registry Feb 28, 2022 Resignation of one Secretary (a man) Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Nov 13, 2013 Annual return Financials Jul 1, 2013 Annual accounts Financials Jan 21, 2013 Annual accounts 4575... Registry Nov 26, 2012 Annual return Financials Jan 12, 2012 Annual accounts Registry Dec 2, 2011 Annual return Registry Dec 21, 2010 Annual return 4575... Registry Dec 21, 2010 Change of particulars for secretary Financials Nov 8, 2010 Annual accounts Registry Nov 4, 2009 Annual return Registry Nov 4, 2009 Change of particulars for director Financials Aug 12, 2009 Annual accounts Registry Nov 5, 2008 Annual return Financials Jul 30, 2008 Annual accounts Registry Jan 7, 2008 Annual return Registry Jan 7, 2008 Resignation of a director Financials Oct 26, 2007 Annual accounts Registry Sep 27, 2007 Resignation of a secretary Registry Sep 27, 2007 Appointment of a secretary Registry Sep 17, 2007 Varying share rights and names Registry Sep 7, 2007 Particulars of a mortgage or charge Registry Sep 4, 2007 Appointment of a man as Secretary Registry Jul 12, 2007 Particulars of a mortgage or charge Registry Nov 9, 2006 Annual return Financials Oct 12, 2006 Annual accounts Registry Dec 2, 2005 Annual return Financials Dec 1, 2005 Annual accounts Registry Jan 4, 2005 Annual return Financials Sep 3, 2004 Annual accounts Registry Nov 13, 2003 Annual return Registry Jun 25, 2003 Change of accounting reference date Registry Jun 16, 2003 Appointment of a director Registry Jun 10, 2003 Appointment of a director 4575... Registry May 6, 2003 Appointment of a director Registry Apr 29, 2003 Resignation of a secretary Registry Apr 29, 2003 £ nc 1000/1500000 Registry Apr 29, 2003 Notice of increase in nominal capital Registry Apr 29, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 29, 2003 Resignation of a director Registry Apr 29, 2003 Memorandum of association Registry Apr 29, 2003 Varying share rights and names Registry Apr 17, 2003 Change of name certificate Registry Apr 17, 2003 Company name change Registry Apr 10, 2003 Resignation of 2 people: one Corporate Body, one Secretary and one Director Registry Apr 2, 2003 Change of name certificate Registry Apr 2, 2003 Company name change Registry Mar 29, 2003 Appointment of a man as Chartered Surveyor and Secretary Registry Mar 24, 2003 Change of name certificate Registry Mar 23, 2003 Company name change Registry Oct 29, 2002 Two appointments: 2 companies