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