BRIDGEWATER LIFETIME MORTGAGES LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-01-11 View Report
Accounts. Legacy. 2024-01-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23. 2024-01-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-03-21 View Report
Accounts. Legacy. 2023-03-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22. 2023-03-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Officers. Change date: 2022-05-17. Officer name: Mr Antony Lewis Pierce. 2022-05-24 View Report
Address. Change date: 2022-03-03. Old address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England. New address: Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. 2022-03-03 View Report
Persons with significant control. Psc name: Bridgewater Property Holdings Limited. Change date: 2022-03-01. 2022-03-02 View Report
Accounts. Accounts type full. 2021-12-29 View Report
Persons with significant control. Psc name: Bridgewater Property Holdings Limited. Change date: 2021-11-01. 2021-11-11 View Report
Address. New address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Change date: 2021-11-02. Old address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX England. 2021-11-02 View Report
Mortgage. Charge number: 050655080005. Charge creation date: 2021-09-13. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Officers. Officer name: Mr Antony Lewis Pierce. Change date: 2021-03-01. 2021-03-05 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Accounts. Accounts type full. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type full. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Accounts. Accounts type small. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Accounts. Accounts type full. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Officers. Change date: 2016-07-28. Officer name: Mr Paul Trevor Barber. 2016-07-28 View Report
Address. New address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX. Old address: Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE. Change date: 2016-07-27. 2016-07-27 View Report
Officers. Appointment date: 2016-07-04. Officer name: Mr Antony Lewis Pierce. 2016-07-05 View Report
Officers. Officer name: Mark Jeremy Robson. Termination date: 2016-05-18. 2016-05-25 View Report
Officers. Termination date: 2016-05-18. Officer name: Nicholas Peter On. 2016-05-25 View Report
Officers. Termination date: 2016-05-18. Officer name: Nicholas Mark Fletcher Jopling. 2016-05-25 View Report
Officers. Termination date: 2016-05-18. Officer name: Adam Mcghin. 2016-05-25 View Report
Accounts. Accounts type full. 2016-05-24 View Report
Mortgage. Charge number: 1. 2016-05-19 View Report
Mortgage. Charge number: 2. 2016-05-19 View Report
Mortgage. Charge number: 050655080004. 2016-05-19 View Report
Mortgage. Charge number: 050655080003. 2016-05-19 View Report
Officers. Appointment date: 2016-03-04. Officer name: Adam Mcghin. 2016-03-18 View Report
Officers. Termination date: 2016-03-04. Officer name: Michael Patrick Windle. 2016-03-18 View Report
Officers. Officer name: Andrew Rolland Cunningham. Termination date: 2016-01-04. 2016-01-26 View Report
Officers. Termination date: 2015-12-22. Officer name: Mark Greenwood. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Mortgage. Charge number: 050655080004. Charge creation date: 2015-08-07. 2015-08-13 View Report
Officers. Change date: 2015-05-06. Officer name: Mr Mark Jeremy Robson. 2015-06-03 View Report
Accounts. Accounts type full. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report