About

Registered Number: 07222654
Date of Incorporation: 14/04/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP

 

Bridge Cottage Ltd was established in 2010, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATHMANATHAN, Hariharan, Dr 27 November 2018 - 1
ADAMS, Margaret Elaine, Dr 20 April 2010 01 April 2016 1
ADEUJA, Olusegun, Dr 01 February 2014 01 April 2016 1
DANSIE, Nicholas Brandon 20 April 2010 01 April 2016 1
NAPIER, Hilary Barbara, Doctor 20 April 2010 01 April 2016 1
PARDOE, Celia Anne, Dr 20 April 2010 01 April 2016 1
PATHMANATHAN, Hariharan, Dr 20 April 2010 01 April 2016 1
REED, Anthony, Dr 20 April 2010 01 April 2016 1
SOOKUN, Sabrina Reshma, Dr 20 April 2010 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 January 2020
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 30 June 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AD01 - Change of registered office address 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
MR01 - N/A 09 May 2016
MR01 - N/A 14 April 2016
MR04 - N/A 26 March 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 April 2015
MR01 - N/A 16 April 2015
AA - Annual Accounts 14 October 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 19 May 2014
SH01 - Return of Allotment of shares 31 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 30 April 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA01 - Change of accounting reference date 17 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
SH01 - Return of Allotment of shares 10 May 2010
AD01 - Change of registered office address 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
NEWINC - New incorporation documents 14 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

A registered charge 08 April 2015 Fully Satisfied

N/A

All assets debenture 19 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.