Having been setup in 2008, Bridge Court (Farnham) Ltd are based in Liphook in Hampshire, it's status at Companies House is "Active". There are 6 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Christopher William David | 19 October 2015 | - | 1 |
TURNER, Tony | 22 May 2009 | - | 1 |
FULLER, Hannah Marie | 26 August 2014 | 16 June 2015 | 1 |
HARTE, Kelly | 28 June 2012 | 13 March 2014 | 1 |
NEVIN, George Alexander | 22 May 2009 | 28 June 2012 | 1 |
YOUNG, Neil Martin | 19 October 2015 | 10 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 June 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 27 April 2019 | |
AA - Annual Accounts | 15 November 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AP01 - Appointment of director | 18 November 2015 | |
AA - Annual Accounts | 09 November 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 20 March 2014 | |
TM01 - Termination of appointment of director | 20 March 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AP01 - Appointment of director | 28 June 2012 | |
TM02 - Termination of appointment of secretary | 28 June 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AA01 - Change of accounting reference date | 16 April 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 30 December 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 15 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 24 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
NEWINC - New incorporation documents | 28 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 May 2008 | Outstanding |
N/A |