BRIDLINGTON APARTMENTS LTD - SUDBURY


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-25 View Report
Officers. Officer name: Lucy Mary Thorpe. Termination date: 2023-04-03. 2023-04-12 View Report
Confirmation statement. Statement with updates. 2023-01-25 View Report
Officers. Officer name: Mr Geoff Kehr. Change date: 2022-09-27. 2022-09-27 View Report
Address. Change date: 2022-09-27. New address: C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB. Old address: 34 High East Street Dorchester Dorset DT1 1HA. 2022-09-27 View Report
Officers. Officer name: Block Management Uk Limited. Appointment date: 2022-09-27. 2022-09-27 View Report
Accounts. Accounts type total exemption full. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type total exemption full. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type total exemption full. 2020-07-21 View Report
Officers. Officer name: Mrs Lucy Faure. Change date: 2020-05-02. 2020-05-02 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Annual return. With made up date. 2019-08-30 View Report
Officers. Termination date: 2016-01-28. Officer name: Mike Mcafferty. 2019-08-30 View Report
Officers. Officer name: Mark Mccabe. Termination date: 2016-01-28. 2019-08-30 View Report
Officers. Officer name: Linda Westbury. Termination date: 2016-01-28. 2019-08-30 View Report
Officers. Officer name: Paul Davies. Termination date: 2016-01-28. 2019-08-30 View Report
Officers. Officer name: Steven Connor. Termination date: 2016-01-28. 2019-08-30 View Report
Address. New address: 34 High East Street Dorchester Dorset DT1 1HA. Old address: 37 Jennings Road St Albans Herts AL1 4NX. Change date: 2019-08-30. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-08-30 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-08-30 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Restoration. Administrative restoration company. 2019-08-30 View Report
Gazette. Gazette dissolved compulsory. 2016-03-22 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type micro entity. 2014-10-31 View Report
Officers. Termination date: 2014-09-23. Officer name: Fraser Macdonald. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type total exemption small. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type dormant. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Incorporation. Incorporation company. 2010-01-29 View Report