BRIDGE COURT MANAGEMENT (LYTHAM) LIMITED - ST ANNES ON SEA


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-27 View Report
Confirmation statement. Statement with updates. 2023-02-03 View Report
Accounts. Accounts type micro entity. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Officers. Officer name: Dean John Cordock. Termination date: 2021-10-20. 2021-10-21 View Report
Accounts. Accounts type micro entity. 2021-02-22 View Report
Confirmation statement. Statement with updates. 2021-02-02 View Report
Officers. Officer name: Ian Arthur Hall. Termination date: 2020-12-03. 2020-12-08 View Report
Officers. Officer name: Claire Greenwood. Termination date: 2020-12-03. 2020-12-08 View Report
Officers. Officer name: Mr Dean John Cordock. Appointment date: 2020-12-03. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type micro entity. 2018-04-02 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Officers. Officer name: Mrs Claire Greenwood. Appointment date: 2017-10-20. 2017-10-20 View Report
Officers. Appointment date: 2017-10-20. Officer name: Mrs Zena Murray. 2017-10-20 View Report
Officers. Officer name: Mr Peter Murray. Appointment date: 2017-10-20. 2017-10-20 View Report
Accounts. Accounts type micro entity. 2017-07-02 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2014-02-15 View Report
Address. Move registers to registered office company. 2014-02-15 View Report
Address. Old address: C/O Peter John Dunton Flat 11 Bridge Court Saltcotes Road Lytham St. Annes Lancashire FY8 4HS England. 2014-02-15 View Report
Accounts. Accounts type total exemption small. 2013-10-07 View Report
Officers. Officer name: Peter Dunton. 2013-07-05 View Report
Officers. Officer name: Peter Dunton. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Officers. Officer name: John Ormston. 2012-05-01 View Report
Officers. Officer name: John Ormston. 2012-05-01 View Report
Accounts. Accounts type total exemption small. 2011-12-12 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type total exemption small. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-03-06 View Report
Address. Move registers to sail company. 2010-03-06 View Report
Officers. Change date: 2010-03-05. Officer name: John James Ormston. 2010-03-05 View Report
Officers. Change date: 2010-03-05. Officer name: Ian Arthur Hall. 2010-03-05 View Report
Address. Change sail address company. 2010-03-05 View Report
Officers. Officer name: Mr Peter John Dunton. Change date: 2010-03-05. 2010-03-05 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Annual return. Legacy. 2009-02-28 View Report
Accounts. Accounts type total exemption small. 2009-02-24 View Report
Annual return. Legacy. 2008-03-27 View Report