About

Registered Number: 06517015
Date of Incorporation: 28/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.