About

Registered Number: 05876128
Date of Incorporation: 14/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Matrix House, Merlin Court, Atlantic Street, Altrincham, Cheshire, WA14 5NL

 

Having been setup in 2006, Bridge Corporate Finance Ltd have registered office in Altrincham, Cheshire, it's status in the Companies House registry is set to "Active". The business does not have any directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 26 May 2020
RESOLUTIONS - N/A 07 February 2020
MAR - Memorandum and Articles - used in re-registration 07 February 2020
CERT10 - Re-registration of a company from public to private 07 February 2020
RR02 - Application by a public company for re-registration as a private limited company 07 February 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
PSC09 - N/A 26 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 27 July 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 21 April 2016
MR04 - N/A 21 April 2016
MR04 - N/A 21 April 2016
MR04 - N/A 21 April 2016
MR04 - N/A 21 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 23 July 2015
AD04 - Change of location of company records to the registered office 23 July 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
DISS40 - Notice of striking-off action discontinued 22 June 2010
AA - Annual Accounts 21 June 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 22 April 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 20 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 23 February 2008
395 - Particulars of a mortgage or charge 23 February 2008
395 - Particulars of a mortgage or charge 24 January 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
395 - Particulars of a mortgage or charge 04 May 2007
RESOLUTIONS - N/A 01 February 2007
CERT5 - Re-registration of a company from private to public 01 February 2007
AUDR - Auditor's report 01 February 2007
AUDS - Auditor's statement 01 February 2007
BS - Balance sheet 01 February 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 01 February 2007
43(3) - Application by a private company for re-registration as a public company 01 February 2007
MAR - Memorandum and Articles - used in re-registration 01 February 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
123 - Notice of increase in nominal capital 30 January 2007
395 - Particulars of a mortgage or charge 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
Sub-charge 01 August 2008 Fully Satisfied

N/A

Sub-charge 25 April 2008 Fully Satisfied

N/A

Sub-charge 18 April 2008 Fully Satisfied

N/A

Sub-charge 16 April 2008 Fully Satisfied

N/A

Sub-charge 16 April 2008 Fully Satisfied

N/A

Sub-charge 14 April 2008 Fully Satisfied

N/A

Sub-charge 21 February 2008 Fully Satisfied

N/A

Sub-charge 21 February 2008 Fully Satisfied

N/A

Sub charge 16 January 2008 Fully Satisfied

N/A

Sub-charge 18 April 2007 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.