Btl Property Consultants Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 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
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £17,316 | -16.07% |
Employees | £0 | 0% |
Total assets | £118 | -9.33% |
THE BRIDGE STORE (MARPLE BRIDGE) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
08154347 |
Record last updated |
Saturday, November 19, 2022 2:01:05 PM UTC |
Official Address |
Booth Street Chambers 32 Ashton-Under-Lyne Lancashire Ol67lq St Peter's
There are 187 companies registered at this street
|
Locality |
St Peter's |
Region |
Tameside, England |
Postal Code |
OL67LQ
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 31, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Aug 12, 2021 |
Appointment of a woman
|  |
Registry |
Aug 12, 2021 |
Resignation of 2 people: a woman and a man
|  |
Registry |
Jul 23, 2018 |
Appointment of a woman as Director
|  |
Financials |
Dec 13, 2017 |
Annual accounts
|  |
Registry |
Nov 13, 2017 |
Persons with significant control
|  |
Registry |
Jul 25, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jul 19, 2017 |
Persons with significant control
|  |
Registry |
Jul 19, 2017 |
Persons with significant control 2599742...
|  |
Financials |
Dec 20, 2016 |
Annual accounts
|  |
Registry |
Dec 1, 2016 |
Resignation of one Director
|  |
Registry |
Oct 27, 2016 |
Resignation of one Director (a woman)
|  |
Registry |
Aug 3, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman,: a man and a woman
|  |
Financials |
Dec 9, 2015 |
Annual accounts
|  |
Registry |
Jul 27, 2015 |
Annual return
|  |
Financials |
Oct 8, 2014 |
Annual accounts
|  |
Registry |
Sep 24, 2014 |
Change of particulars for director
|  |
Registry |
Sep 24, 2014 |
Change of particulars for director 2593580...
|  |
Registry |
Aug 13, 2014 |
Annual return
|  |
Financials |
Aug 7, 2013 |
Annual accounts
|  |
Registry |
Jul 29, 2013 |
Annual return
|  |
Registry |
Jun 3, 2013 |
Change of particulars for director
|  |
Registry |
Apr 15, 2013 |
Change of accounting reference date
|  |
Registry |
Mar 15, 2013 |
Change of particulars for director
|  |
Registry |
Mar 15, 2013 |
Change of particulars for director 2590625...
|  |
Registry |
Oct 17, 2012 |
Return of allotment of shares
|  |
Registry |
Sep 4, 2012 |
Company name change
|  |
Registry |
Sep 4, 2012 |
Change of registered office address
|  |
Registry |
Sep 4, 2012 |
Change of name certificate
|  |
Registry |
Jul 24, 2012 |
Two appointments: a woman and a man
|  |